CVO PROPERTY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

18/09/2518 September 2025 NewRegistered office address changed from Coach House Bellevue Road London N11 3NY England to 1st Floor Woodgate Studios 2-8 Games Road Cockfosters Hertfordshire EN4 9HN on 2025-09-18

View Document

17/09/2517 September 2025 NewAmended total exemption full accounts made up to 2023-12-31

View Document

18/07/2518 July 2025 Confirmation statement made on 2025-07-08 with no updates

View Document

04/09/244 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Registered office address changed from Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX United Kingdom to Coach House Bellevue Road London N11 3NY on 2022-11-16

View Document

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Director's details changed for Mr Christos Frangoullis on 2022-01-14

View Document

17/01/2217 January 2022 Change of details for Mr Christos Frangoullis as a person with significant control on 2022-01-14

View Document

17/01/2217 January 2022 Change of details for Mr Orthodoxos Frangoullis as a person with significant control on 2022-01-14

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with updates

View Document

17/01/2217 January 2022 Director's details changed for Mrs Ellie Frangoulli on 2022-01-14

View Document

17/01/2217 January 2022 Change of details for Mr Vasilis Frangoullis as a person with significant control on 2022-01-14

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Change of details for Mr Vasilis Frangoullis as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from Regency House 61a Walton Street Walton on the Hill Tadworth Surrey KT20 7RZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mrs Ellie Frangoulli on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mr Christos Frangoullis on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mrs Ellie Frangoulli on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mr Christos Frangoullis as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mr Orthodoxos Frangoullis as a person with significant control on 2021-12-09

View Document

30/07/2130 July 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1725 July 2017 DIRECTOR APPOINTED MR CHRISTOS FRANGOULLIS

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/03/1624 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ELLIE FRANGOULLIS / 24/03/2016

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM REGENCY HOUSE 61A WALTON STREET WALTON ON THE HILL TADWORTH SURREY KT20 7RZ UNITED KINGDOM

View Document

21/03/1621 March 2016 DIRECTOR APPOINTED MRS ELLIE FRANGOULLIS

View Document

21/03/1621 March 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOS FRANGOULLIS

View Document

15/01/1615 January 2016 CURRSHO FROM 31/01/2017 TO 31/12/2016

View Document

15/01/1615 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information