CVHT ENTERPRISES LIMITED

Company Documents

DateDescription
03/06/253 June 2025 Registered office address changed from Bourne House Queen Street Gomshall Guildford GU5 9LY England to 3 Birtley Courtyard Birtley Road Bramley Guildford GU5 0LA on 2025-06-03

View Document

03/06/253 June 2025 Appointment of Mr Richard Anthony Robinson as a director on 2025-05-21

View Document

03/06/253 June 2025 Termination of appointment of Robin Fawkner-Corbett as a director on 2025-05-21

View Document

27/04/2527 April 2025 Accounts for a dormant company made up to 2024-08-31

View Document

25/01/2525 January 2025 Confirmation statement made on 2024-12-03 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/12/233 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

03/12/233 December 2023 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

27/12/2227 December 2022 Confirmation statement made on 2022-12-27 with updates

View Document

27/12/2227 December 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Second filing for the appointment of Dr Robin Fawkner-Corbett as a director

View Document

20/05/2220 May 2022 Second filing for the appointment of Mr Richard Leslie Everitt as a director

View Document

18/05/2218 May 2022 Micro company accounts made up to 2021-08-31

View Document

27/04/2227 April 2022 Change of details for Cranleigh Village Hospital Trust as a person with significant control on 2019-12-23

View Document

28/12/2128 December 2021 Confirmation statement made on 2021-12-28 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

13/07/2113 July 2021 Termination of appointment of David Louis Barry as a director on 2021-07-04

View Document

17/05/2117 May 2021 Appointment of Mr Richard Leslie Everitt as a director on 2020-04-13

View Document

17/05/2117 May 2021 Appointment of Dr Robin Fawkner-Corbett as a director on 2020-04-13

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

06/12/186 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

15/07/1815 July 2018 REGISTERED OFFICE CHANGED ON 15/07/2018 FROM OLIVER HOUSE HIGH STREET CRANLEIGH SURREY GU6 8AU

View Document

19/01/1819 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

24/12/1724 December 2017 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 August 2016

View Document

06/01/166 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

07/06/157 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

28/01/1528 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/01/148 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

21/01/1321 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR KAY NEWNHAM

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR KAY NEWNHAM

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEWNHAM

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHAEL NEWNHAM

View Document

18/01/1318 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR JOHN PHILIP BAINBRIDGE

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / KAY NEWNHAM / 26/01/2012

View Document

26/01/1226 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NEWNHAM / 26/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN NEWNHAM / 26/01/2012

View Document

26/01/1226 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

13/06/1113 June 2011 DIRECTOR APPOINTED MR DAVID LOUIS BARRY

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN WOOD

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

11/01/1111 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

05/02/105 February 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD WOOD / 20/01/2010

View Document

20/01/1020 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NEWNHAM / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICOLAAS VRIJLAND / 20/01/2010

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAY NEWNHAM / 20/01/2010

View Document

07/02/097 February 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

22/01/0822 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

05/01/075 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

22/03/0522 March 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

25/01/0525 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 RETURN MADE UP TO 29/12/03; NO CHANGE OF MEMBERS

View Document

18/10/0418 October 2004 REGISTERED OFFICE CHANGED ON 18/10/04 FROM: COUNSELLS 81 SMITHBROOK KILNS CRANLEIGH SURREY GU6 8JJ

View Document

18/10/0418 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/08/04

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

09/02/049 February 2004 COMPANY NAME CHANGED LONDON PACIFIC SOLUTIONS LIMITED CERTIFICATE ISSUED ON 09/02/04

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

06/09/016 September 2001 NC INC ALREADY ADJUSTED 29/12/00

View Document

06/09/016 September 2001 £ NC 100/1000 29/12/00

View Document

09/01/019 January 2001 DIRECTOR RESIGNED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW DIRECTOR APPOINTED

View Document

09/01/019 January 2001 NEW SECRETARY APPOINTED

View Document

09/01/019 January 2001 SECRETARY RESIGNED

View Document

09/01/019 January 2001 REGISTERED OFFICE CHANGED ON 09/01/01 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

29/12/0029 December 2000 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