CV PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

07/11/247 November 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

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

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/10/2331 October 2023 Registered office address changed from Gf32 Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow CM20 2NQ England to S203 Weston House the Maltings Station Road Sawbridgeworth Hertfordshire CM21 9FP on 2023-10-31

View Document

21/07/2321 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

24/11/2224 November 2022 Registered office address changed from Ff05 Harlow Enterprise Hub Kao Hockham Building Harlow CM20 2NQ England to Gf32 Harlow Enterprise Hub, Kao Hockham Building Edinburgh Way Harlow CM20 2NQ on 2022-11-24

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

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

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

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

View Accounts

09/06/209 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH NASH / 01/11/2019

View Document

01/11/191 November 2019 PSC'S CHANGE OF PARTICULARS / SARAH NASH / 01/11/2019

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH NASH

View Document

12/02/1912 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE DARREN GARDNER

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARLON FOX

View Document

12/02/1912 February 2019 CESSATION OF MARLON FOX AS A PSC

View Document

12/02/1912 February 2019 DIRECTOR APPOINTED SARAH NASH

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

17/12/1817 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082632810001

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, WITH UPDATES

View Document

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

07/11/167 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

11/07/1611 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/11/1524 November 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARLON FOX / 11/10/2015

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / LEE DARREN GARDNER / 22/10/2015

View Document

23/11/1523 November 2015 SAIL ADDRESS CHANGED FROM: C/O C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD ESSEX CM1 1BN ENGLAND

View Document

23/11/1523 November 2015 REGISTERED OFFICE CHANGED ON 23/11/2015 FROM C/O BIRD LUCKIN AQUILA HOUSE WATERLOO LANE CHELMSFORD CM1 1BN

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/11/143 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

23/07/1423 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/12/1323 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARLON FOX / 23/12/2013

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL BARBANEL

View Document

04/12/134 December 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

29/11/1329 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

25/11/1325 November 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

28/10/1328 October 2013 SAIL ADDRESS CHANGED FROM: C/O BIRD LUCKIN GATEWAY HOUSE 42 HIGH STREET GREAT DUNMOW ESSEX CM6 1AH

View Document

23/11/1223 November 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

23/11/1223 November 2012 SAIL ADDRESS CREATED

View Document

23/11/1223 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

22/10/1222 October 2012 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