CHV SPORTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

25/02/1925 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

21/06/1621 June 2016 REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 3RD FLOOR 9 COLMORE ROW BIRMINGHAM WEST MIDLANDS B3 2BJ

View Document

12/05/1612 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/03/161 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

02/12/152 December 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

17/11/1417 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/11/1325 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH DONNITHORNE VYVYAN / 25/11/2013

View Document

25/11/1325 November 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DONNITHORNE VYVYAN / 25/11/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/12/1228 December 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

28/12/1228 December 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

19/12/1219 December 2012 REGISTERED OFFICE CHANGED ON 19/12/2012 FROM 12 ST. ANNS GARDENS LONDON NW5 4ER

View Document

02/11/122 November 2012 PREVEXT FROM 31/01/2012 TO 30/06/2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/11/112 November 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/10/116 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DONNITHORNE VYVYAN / 28/09/2011

View Document

29/09/1129 September 2011 APPOINTMENT TERMINATED, SECRETARY MARY VYVYAN

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM YORK HOUSE 10TH FLOOR EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA UNITED KINGDOM

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM 12 ST ANNS GARDENS LONDON NW5 4ER

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 January 2010

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 January 2007

View Document

20/09/1120 September 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

19/09/1119 September 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH DONNITHORNE VYVYAN / 01/10/2009

View Document

07/01/107 January 2010 Annual return made up to 28 October 2009 with full list of shareholders

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARY VYVYAN / 01/10/2009

View Document

07/01/107 January 2010 SECRETARY'S CHANGE OF PARTICULARS / HUGH DONNITHORNE VYVYAN / 01/10/2009

View Document

18/12/0918 December 2009 Annual return made up to 28 October 2008 with full list of shareholders

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

31/03/0931 March 2009 DISS40 (DISS40(SOAD))

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

21/03/0821 March 2008 SECRETARY APPOINTED MRS MARY VYVYAN

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER HATTAM

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM, DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD

View Document

31/01/0831 January 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

29/07/0529 July 2005 ACC. REF. DATE SHORTENED FROM 01/02/05 TO 31/01/05

View Document

14/05/0514 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/043 December 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: 1 LEVENS PARK COTTAGES, SEDGWICK, KENDAL, CUMBRIA LA8 0LA

View Document

15/09/0415 September 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/0326 November 2003 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 01/02/05

View Document

18/11/0318 November 2003 REGISTERED OFFICE CHANGED ON 18/11/03 FROM: FLAT 4, 139 OSBORNE ROAD, JESMOND, NEWCASTLE-UPON-TYNE, NE2 2TB

View Document

04/11/034 November 2003 SECRETARY RESIGNED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 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