- Company Overview for CV PROPERTY INVESTMENT LTD (11668492)
- Filing history for CV PROPERTY INVESTMENT LTD (11668492)
- People for CV PROPERTY INVESTMENT LTD (11668492)
- Charges for CV PROPERTY INVESTMENT LTD (11668492)
- More for CV PROPERTY INVESTMENT LTD (11668492)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 Nov 2023 | AA | Micro company accounts made up to 30 November 2022 | |
20 Nov 2023 | CS01 | Confirmation statement made on 7 November 2023 with no updates | |
20 Nov 2023 | PSC04 | Change of details for Christopher John Viney as a person with significant control on 7 November 2023 | |
31 Aug 2023 | AA01 | Previous accounting period shortened from 30 November 2022 to 29 November 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 7 November 2022 with no updates | |
06 May 2022 | AA | Micro company accounts made up to 30 November 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 7 November 2021 with no updates | |
04 May 2021 | MR01 | Registration of charge 116684920001, created on 4 May 2021 | |
04 May 2021 | MR01 | Registration of charge 116684920002, created on 4 May 2021 | |
13 Jan 2021 | AA | Micro company accounts made up to 30 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 7 November 2020 with updates | |
09 Nov 2020 | CH01 | Director's details changed for Mr Christopher John Viney on 7 November 2020 | |
09 Nov 2020 | PSC04 | Change of details for Christopher John Viney as a person with significant control on 7 November 2020 | |
28 Apr 2020 | CH04 | Secretary's details changed for Wellco Secretaries Ltd on 28 April 2020 | |
24 Mar 2020 | AA | Micro company accounts made up to 30 November 2019 | |
31 Jan 2020 | AD01 | Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP United Kingdom to Albany House Claremont Lane Esher Surrey KT10 9FQ on 31 January 2020 | |
12 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
12 Nov 2019 | AP04 | Appointment of Wellco Secretaries Ltd as a secretary on 12 November 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 9 Bridle Close Surbiton Road Kingston upon Thames Surrey KT1 2JW United Kingdom to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 22 October 2019 | |
08 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-08
|