CVMAINE ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewChange of details for Cvmaine Limited as a person with significant control on 2025-10-06

View Document

22/10/2522 October 2025 NewDirector's details changed for Mr Carl David Maine on 2025-10-06

View Document

16/10/2516 October 2025 NewDirector's details changed for Mr Carl David Maine on 2025-08-16

View Document

06/10/256 October 2025 NewRegistered office address changed from 108 Lancaster Gate London W2 3NW England to C/O 2E Accountants Ltd, Unit 11, Flamingo Court 81 Crampton Street London SE17 3BF on 2025-10-06

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

13/03/2413 March 2024 Amended micro company accounts made up to 2022-03-31

View Document

26/02/2426 February 2024 Amended micro company accounts made up to 2023-03-31

View Document

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

17/10/1917 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

25/07/1925 July 2019 REGISTERED OFFICE CHANGED ON 25/07/2019 FROM SHAKESPEARE HOUSE 168 LAVENDER HILL LONDON SW11 5TG ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/05/1617 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 089288400002

View Document

17/05/1617 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 089288400001

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER

View Document

14/12/1514 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/03/1517 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

17/03/1517 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID MAINE / 01/03/2015

View Document

02/09/142 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 089288400001

View Document

08/07/148 July 2014 Annual return made up to 8 July 2014 with full list of shareholders

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CARL DAVID MAINE / 02/04/2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM FLAT 246 14 ST. GEORGE WHARF LONDON SW8 2LR ENGLAND

View Document

07/03/147 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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