COMPLETE VEHICLE MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/10/2524 October 2025 NewConfirmation statement made on 2025-10-12 with updates

View Document

30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-30

View Document

29/09/2529 September 2025 NewStatement of capital following an allotment of shares on 2025-09-29

View Document

30/12/2430 December 2024 Annual accounts for year ending 30 Dec 2024

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

14/10/2414 October 2024 Change of details for Cvm Holdings Limited as a person with significant control on 2024-06-10

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-30

View Document

10/06/2410 June 2024 Registered office address changed from 7 Little Park Farm Road Segensworth West Fareham Hampshire PO15 5SJ to Spectrum Building 1600 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AH on 2024-06-10

View Document

30/12/2330 December 2023 Annual accounts for year ending 30 Dec 2023

View Accounts

12/10/2312 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-30

View Document

09/05/239 May 2023 Registration of charge 030687190007, created on 2023-05-09

View Document

30/12/2230 December 2022 Annual accounts for year ending 30 Dec 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

14/10/2114 October 2021 Registration of charge 030687190006, created on 2021-10-14

View Document

30/12/2030 December 2020 Annual accounts for year ending 30 Dec 2020

View Accounts

24/12/2024 December 2020 30/12/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, WITH UPDATES

View Document

30/12/1930 December 2019 Annual accounts for year ending 30 Dec 2019

View Accounts

15/11/1915 November 2019 SECOND FILING OF AP01 FOR RICHARD CHARLES PROSSER

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES

View Document

22/10/1922 October 2019 PSC'S CHANGE OF PARTICULARS / CVM HOLDINGS LIMITED / 12/10/2019

View Document

30/09/1930 September 2019 30/12/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/12/17

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

12/10/1812 October 2018 CESSATION OF KEVIN JAMES CONNOR AS A PSC

View Document

12/10/1812 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CVM HOLDINGS LIMITED

View Document

28/09/1828 September 2018 30/12/17 TOTAL EXEMPTION FULL

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR RICHARD CHARLES PROSSER

View Document

24/06/1824 June 2018 DIRECTOR APPOINTED MR ANDREW JOHN SCOTT WALTON-GREEN

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL JACKSON

View Document

15/06/1815 June 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES CONNOR / 28/12/2017

View Document

15/06/1815 June 2018 CESSATION OF MARK OLDREY AS A PSC

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARK OLDREY

View Document

15/06/1815 June 2018 APPOINTMENT TERMINATED, SECRETARY MARK OLDREY

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, WITH UPDATES

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN CONNOR

View Document

13/02/1813 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK OLDREY

View Document

13/02/1813 February 2018 CESSATION OF CVM HOLDINGS LIMITED AS A PSC

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK OLDREY

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY MARK OLDREY

View Document

18/01/1818 January 2018 CESSATION OF KEVIN JAMES CONNOR AS A PSC

View Document

18/01/1818 January 2018 CESSATION OF MARK JOHN OLDREY AS A PSC

View Document

18/01/1818 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CVM HOLDINGS LIMITED

View Document

30/12/1730 December 2017 Annual accounts for year ending 30 Dec 2017

View Accounts

28/09/1728 September 2017 30/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

20/06/1720 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CORNELIUS JACKSON / 18/06/2017

View Document

20/06/1720 June 2017 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN OLDREY / 20/06/2017

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN OLDREY / 19/06/2017

View Document

30/12/1630 December 2016 Annual accounts for year ending 30 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 December 2015

View Document

14/06/1614 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 030687190005

View Document

30/12/1530 December 2015 Annual accounts for year ending 30 Dec 2015

View Accounts

24/09/1524 September 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 30 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JACKSON / 09/05/2014

View Document

09/05/149 May 2014 DIRECTOR APPOINTED MR PAUL JACKSON

View Document

30/12/1330 December 2013 Annual accounts for year ending 30 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

12/11/1212 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/1212 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/11/127 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

03/09/123 September 2012 REGISTERED OFFICE CHANGED ON 03/09/2012 FROM WARWICK HOUSE 10 BEACON BOTTOM PARK GATE SOUTHAMPTON HAMPSHIRE SO31 5GQ

View Document

03/07/123 July 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES CONNOR / 28/02/2012

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

27/06/1127 June 2011 Annual return made up to 6 June 2011 with full list of shareholders

View Document

09/11/109 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARK JOHN OLDREY / 04/11/2010

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JOHN OLDREY / 04/11/2010

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 December 2009

View Document

29/06/1029 June 2010 Annual return made up to 6 June 2010 with full list of shareholders

View Document

25/02/1025 February 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/12/08

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 December 2008

View Document

01/07/091 July 2009 RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 December 2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/06

View Document

24/07/0724 July 2007 RETURN MADE UP TO 06/06/07; NO CHANGE OF MEMBERS

View Document

13/04/0713 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 RETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/05

View Document

23/09/0523 September 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/12/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/02/0424 February 2004 REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 1636 PARKWAY SOLENT BUSINESS PARK WHITELEY FAREHAM HAMPSHIRE PO15 7AH

View Document

24/06/0324 June 2003 RETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/08/026 August 2002 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 NEW SECRETARY APPOINTED

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 1636 PARKWAY SOLENT BUSINESS PARK, WHITELEY FAREHAM HAMPSHIRE PO15 7AH

View Document

16/08/0116 August 2001 AUDITOR'S RESIGNATION

View Document

03/07/013 July 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

29/05/0129 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

16/06/0016 June 2000 RETURN MADE UP TO 06/06/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

25/06/9925 June 1999 RETURN MADE UP TO 15/06/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 15/06/98; FULL LIST OF MEMBERS

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: UNIT 2 ABBEY ENTERPRISE CENTRE PREMIER WAY ROMSEY HAMPSHIRE SO51 9AQ

View Document

05/11/975 November 1997 S366A DISP HOLDING AGM 14/10/97

View Document

05/11/975 November 1997 S386 DISP APP AUDS 14/10/97

View Document

05/11/975 November 1997 S252 DISP LAYING ACC 14/10/97

View Document

05/11/975 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 15/06/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 REGISTERED OFFICE CHANGED ON 23/01/97 FROM: 89 WALKER GARDENS HEDGE END SOUTHAMPTON HAMPSHIRE SO30 4RH

View Document

21/11/9621 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

05/09/965 September 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 RETURN MADE UP TO 15/06/96; FULL LIST OF MEMBERS

View Document

01/02/961 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/12/9518 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9528 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/06/9528 June 1995 REGISTERED OFFICE CHANGED ON 28/06/95 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

15/06/9515 June 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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