CDV ARCHITECTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/12/2419 December 2024 | Register inspection address has been changed from C/O Mr G B Lovegrove 1 the Hermitage Eastfield Lane Goring Heath Oxfordshire RG8 7SU England to 1a Grange Avenue Rotherfield Peppard Henley-on-Thames RG9 5JP |
19/12/2419 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
05/11/245 November 2024 | Secretary's details changed for Gillian Lovegrove on 2024-10-06 |
05/11/245 November 2024 | Director's details changed for Mrs Gillian Barrett Lovegrove on 2024-11-05 |
05/11/245 November 2024 | Director's details changed for Mr Giles Barrett Lovegrove on 2024-11-01 |
05/11/245 November 2024 | Director's details changed for Mrs Susannah Louise Lovegrove on 2024-11-01 |
18/06/2418 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with no updates |
14/06/2314 June 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-11-30 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
02/11/222 November 2022 | Registered office address changed from 1 Hermitage Cottages Eastfield Lane Goring Heath Oxfordshire RG8 7SU England to 1a Grange Avenue Rotherfield Peppard Henley-on-Thames RG9 5JP on 2022-11-02 |
27/10/2227 October 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
07/07/217 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
18/05/2018 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/01/206 January 2020 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/07/1930 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | REGISTERED OFFICE CHANGED ON 22/01/2019 FROM UNIT 1A, WOODSTOCK STUDIOS 36 WOODSTOCK GROVE LONDON W12 8LE |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
03/12/183 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
26/11/1826 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN BARRETT LOVEGROVE / 26/11/2018 |
26/11/1826 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LOVEGROVE / 26/11/2018 |
26/11/1826 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN BARRETT LOVEGROVE / 26/11/2018 |
17/04/1817 April 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
29/08/1729 August 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064422390001 |
12/04/1712 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
28/06/1628 June 2016 | DIRECTOR APPOINTED MR GEOFFREY BERNARD LOVEGROVE |
02/05/162 May 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
25/12/1525 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
04/05/154 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/12/141 December 2014 | DIRECTOR APPOINTED MRS GILLIAN BARRETT LOVEGROVE |
01/12/141 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
08/05/148 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
30/11/1330 November 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
04/05/134 May 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/12/124 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
07/06/127 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
02/12/112 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
12/03/1112 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/01/1121 January 2011 | Annual return made up to 30 November 2010 with full list of shareholders |
18/03/1018 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
16/02/1016 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 358-REC OF RES ETC |
16/02/1016 February 2010 | SAIL ADDRESS CREATED |
16/02/1016 February 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES BARRETT LOVEGROVE / 02/10/2009 |
15/02/1015 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNAH LOUISE LOVEGROVE / 02/10/2009 |
20/05/0920 May 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/12/0823 December 2008 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
16/12/0816 December 2008 | DIRECTOR APPOINTED MRS SUSANNAH LOUISE LOVEGROVE |
15/12/0815 December 2008 | CURREXT FROM 30/11/2008 TO 31/12/2008 |
09/12/089 December 2008 | DIRECTOR'S CHANGE OF PARTICULARS / GILES LOVEGROVE / 08/12/2008 |
09/12/089 December 2008 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN LOVEGROVE / 08/12/2008 |
16/04/0816 April 2008 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/04/085 April 2008 | COMPANY NAME CHANGED COUPDEVILLE LTD CERTIFICATE ISSUED ON 11/04/08 |
30/11/0730 November 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company