CVC DEVELOPMENTS LIMITED

Company Documents

DateDescription
16/02/1516 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

24/12/1424 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

03/02/143 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

05/12/135 December 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
C/O C/O IMPACT CORPORATION
TREVELYAN HOUSE 7 CHURCH ROAD
WELWYN GARDEN CITY
HERTFORDSHIRE
AL8 6NT
ENGLAND

View Document

04/02/134 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

07/12/127 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

12/09/1212 September 2012 REGISTERED OFFICE CHANGED ON 12/09/2012 FROM
80 WINNINGTON ROAD
LONDON
N2 0TX
UNITED KINGDOM

View Document

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

07/12/117 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ABUBAKER MOHAMED MEGERISI / 07/11/2011

View Document

07/12/117 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/12/109 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

24/07/1024 July 2010 REGISTERED OFFICE CHANGED ON 24/07/2010 FROM
20 LITCHFIELD WAY
LONDON
NW11 6NJ

View Document

27/01/1027 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

08/12/098 December 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

26/02/0926 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM:
98 GREAT NORTH ROAD
EAST FINCHLEY
LONDON
N2 0NL

View Document

08/01/088 January 2008 RETURN MADE UP TO 09/11/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

15/12/0615 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

09/01/049 January 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

View Document

16/05/0316 May 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 AUDITOR'S RESIGNATION

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

25/01/9925 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

28/09/9828 September 1998 AUDITOR'S RESIGNATION

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

22/12/9722 December 1997 ￯﾿ᄑ NC 10000/250000
06/09/93

View Document

22/12/9722 December 1997 NC INC ALREADY ADJUSTED 06/09/93

View Document

22/12/9722 December 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/09/93

View Document

09/12/979 December 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/10/971 October 1997 DIRECTOR RESIGNED

View Document

01/04/971 April 1997 NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

19/07/9619 July 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 RETURN MADE UP TO 09/11/95; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 RETURN MADE UP TO 09/11/94; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

18/03/9418 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9326 November 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/11/933 November 1993 ACCOUNTING REF. DATE EXT FROM 30/11 TO 30/04

View Document

14/09/9314 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/02/938 February 1993 ￯﾿ᄑ NC 1000/10000
12/01/93

View Document

08/02/938 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/01/93

View Document

31/01/9331 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9331 January 1993 REGISTERED OFFICE CHANGED ON 31/01/93 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

31/01/9331 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9318 January 1993 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/01/9313 January 1993 COMPANY NAME CHANGED
SEEKPROJECT LIMITED
CERTIFICATE ISSUED ON 13/01/93

View Document

09/11/929 November 1992 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