CVC PROPERTIES LIMITED

Company Documents

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

View Document

28/11/1428 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

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

View Document

02/12/132 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM
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

03/12/123 December 2012 Annual return made up to 4 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
ENGLAND

View Document

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

View Document

28/11/1128 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ABUBAKER MOHAMED MEGERISI / 28/10/2011

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 4 November 2010 with full list of shareholders

View Document

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

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM
20 LITCHFIELD WAY
LONDON
NW11 6NJ

View Document

14/12/0914 December 2009 Annual return made up to 4 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

07/11/087 November 2008 RETURN MADE UP TO 04/11/08; 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

02/01/082 January 2008 RETURN MADE UP TO 04/11/07; 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 04/11/06; FULL LIST OF MEMBERS

View Document

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

View Document

05/12/055 December 2005 RETURN MADE UP TO 04/11/05; 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 04/11/04; FULL LIST OF MEMBERS

View Document

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

View Document

08/12/038 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

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

View Document

16/05/0316 May 2003 NEW SECRETARY APPOINTED

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 04/11/02; 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 04/11/01; FULL LIST OF MEMBERS

View Document

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

View Document

08/11/008 November 2000 RETURN MADE UP TO 04/11/00; 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 04/11/99; FULL LIST OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 04/11/98; NO CHANGE OF MEMBERS

View Document

31/07/9831 July 1998 DELIVERY EXT'D 3 MTH 30/04/98

View Document

12/01/9812 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 30/04/98

View Document

11/12/9711 December 1997 RETURN MADE UP TO 04/11/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/971 October 1997 REGISTERED OFFICE CHANGED ON 01/10/97 FROM:
14 DOMINION STREET
LONDON
EC2M 2RJ

View Document

26/06/9726 June 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM:
1 MITCHELL LANE BRISTOL
BS1 6BU

View Document

08/04/978 April 1997 NEW DIRECTOR APPOINTED

View Document

08/04/978 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/04/978 April 1997 DIRECTOR RESIGNED

View Document

04/11/964 November 1996 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