CVC PROPERTY SERVICES LLP

Company Documents

DateDescription
20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

20/07/2120 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

04/05/204 May 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, LLP MEMBER PHIL PERRY

View Document

10/05/1910 May 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 LLP MEMBER APPOINTED MR GARY CORDES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, NO UPDATES

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, LLP MEMBER TYRON SMITH

View Document

11/04/1911 April 2019 APPOINTMENT TERMINATED, LLP MEMBER AIDAN MARLOW

View Document

11/11/1811 November 2018 APPOINTMENT TERMINATED, LLP MEMBER JOZSEF BALOGH

View Document

02/10/182 October 2018 CESSATION OF JAMIE DEAN AS A PSC

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, LLP MEMBER JAMES DEAN

View Document

02/10/182 October 2018 REGISTERED OFFICE CHANGED ON 02/10/2018 FROM 33 THORPEWELL LEICESTER LE5 4NU ENGLAND

View Document

02/10/182 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD MASON

View Document

02/10/182 October 2018 LLP MEMBER APPOINTED MR JOZSEF BALOGH

View Document

02/10/182 October 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR PETER PERRY / 02/10/2018

View Document

03/09/183 September 2018 LLP MEMBER APPOINTED MR PETER PERRY

View Document

20/08/1820 August 2018 LLP MEMBER APPOINTED MR AIDAN REECE MARLOW

View Document

16/05/1816 May 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, LLP MEMBER DAVID FINLAYSON

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, NO UPDATES

View Document

22/03/1822 March 2018 LLP MEMBER APPOINTED MR RICHARD MASON

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, LLP MEMBER CAMERON MASON

View Document

26/09/1726 September 2017 LLP MEMBER APPOINTED MR DAVID KING FINLAYSON

View Document

13/09/1713 September 2017 APPOINTMENT TERMINATED, LLP MEMBER CALLUM ELEY

View Document

01/08/171 August 2017 LLP MEMBER APPOINTED MR CALLUM ELEY

View Document

01/08/171 August 2017 APPOINTMENT TERMINATED, LLP MEMBER DAVID FINLAYSON

View Document

24/05/1724 May 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

20/12/1620 December 2016 LLP MEMBER APPOINTED MR TYRON SMITH

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

11/04/1611 April 2016 ANNUAL RETURN MADE UP TO 05/04/16

View Document

11/04/1611 April 2016 LLP MEMBER APPOINTED MR PETER PERRY

View Document

26/01/1626 January 2016 APPOINTMENT TERMINATED, LLP MEMBER SIMON SHERRARD

View Document

27/11/1527 November 2015 LLP MEMBER APPOINTED MR DAVID FINLAYSON

View Document

24/10/1524 October 2015 APPOINTMENT TERMINATED, LLP MEMBER PHILIP PERRY

View Document

24/10/1524 October 2015 APPOINTMENT TERMINATED, LLP MEMBER PETER PERRY

View Document

24/10/1524 October 2015 APPOINTMENT TERMINATED, LLP MEMBER PHILIP PERRY

View Document

11/08/1511 August 2015 LLP MEMBER APPOINTED MR PHILIP PERRY

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

15/05/1515 May 2015 REGISTERED OFFICE CHANGED ON 15/05/2015 FROM 123 SHELTHORPE ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2PD

View Document

21/04/1521 April 2015 ANNUAL RETURN MADE UP TO 05/04/15

View Document

20/02/1520 February 2015 APPOINTMENT TERMINATED, LLP MEMBER RICKY POTTER

View Document

20/02/1520 February 2015 LLP MEMBER APPOINTED MR PETER PERRY

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, LLP MEMBER ANDREW PRESTON

View Document

08/06/148 June 2014 LLP MEMBER APPOINTED MR RICKY AARON POTTER

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

27/04/1427 April 2014 ANNUAL RETURN MADE UP TO 05/04/14

View Document

18/04/1418 April 2014 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MASON

View Document

18/04/1418 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES DEAN / 06/04/2014

View Document

18/04/1418 April 2014 LLP MEMBER APPOINTED MR CAMERON JOHN MASON

View Document

18/04/1418 April 2014 APPOINTMENT TERMINATED, LLP MEMBER XENA MASON

View Document

18/04/1418 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MARK PRESTON / 05/04/2014

View Document

09/12/139 December 2013 LLP MEMBER APPOINTED MR SIMON SHERRARD

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

06/06/136 June 2013 LLP MEMBER APPOINTED MR JAMES DEAN

View Document

01/05/131 May 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MARK PRESTON / 01/10/2009

View Document

01/05/131 May 2013 ANNUAL RETURN MADE UP TO 05/04/13

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMES SMITH

View Document

11/03/1311 March 2013 LLP MEMBER APPOINTED MR JAMES SCOTT SMITH

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, LLP MEMBER JAMIE DEEN

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, LLP MEMBER LEE PRESTON

View Document

15/10/1215 October 2012 LLP MEMBER APPOINTED JAMIE DEEN

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 178 DOMINION ROAD LEICESTER LEICESTERSHIRE LE3 6QD

View Document

12/10/1212 October 2012 LLP MEMBER APPOINTED RICHARD MASON

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, LLP MEMBER JAMES SMITH

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL BUSWELL

View Document

19/07/1219 July 2012 LLP MEMBER APPOINTED JAMES SMITH

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, LLP MEMBER AARON VERNON

View Document

05/07/125 July 2012 LLP MEMBER APPOINTED AARON VERNON

View Document

04/07/124 July 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

08/05/128 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / LEE PRESTON / 01/05/2012

View Document

04/05/124 May 2012 ANNUAL RETURN MADE UP TO 05/04/12

View Document

29/03/1229 March 2012 APPOINTMENT TERMINATED, LLP MEMBER BRIAN MITCHELL

View Document

22/03/1222 March 2012 LLP MEMBER APPOINTED MICHAEL BUSWELL

View Document

06/12/116 December 2011 APPOINTMENT TERMINATED, LLP MEMBER JASON HADLEY

View Document

05/12/115 December 2011 LLP MEMBER APPOINTED LEE PRESTON

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, LLP MEMBER EMMA BAILEY

View Document

17/08/1117 August 2011 LLP MEMBER APPOINTED JASON HADLEY

View Document

08/07/118 July 2011 APPOINTMENT TERMINATED, LLP MEMBER AARON VERNON

View Document

03/06/113 June 2011 LLP MEMBER APPOINTED EMMA BAILEY

View Document

20/05/1120 May 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

10/05/1110 May 2011 ANNUAL RETURN MADE UP TO 05/04/11

View Document

10/05/1110 May 2011 LLP MEMBER APPOINTED XENA JEMMA MASON

View Document

10/05/1110 May 2011 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW MARK PRESTON / 06/04/2011

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM 123 SHELTHORPE ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 2PD

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, LLP MEMBER RICHARD MASON

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, LLP MEMBER JENNIFER MACK-MASON

View Document

14/04/1114 April 2011 LLP MEMBER APPOINTED AARON VERNON

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, LLP MEMBER ALAN TOWNSEND

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, LLP MEMBER DARREN MOORE

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, LLP MEMBER EMMA BAILEY

View Document

11/01/1111 January 2011 LLP MEMBER APPOINTED DARREN MOORE

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, LLP MEMBER JAMES HANDLEY

View Document

19/08/1019 August 2010 LLP MEMBER APPOINTED JAMES MARK HANDLEY

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL ATKIN

View Document

30/07/1030 July 2010 LLP MEMBER APPOINTED BRIAN MITCHELL

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, LLP MEMBER MALCOLM TILL

View Document

18/05/1018 May 2010 LLP MEMBER APPOINTED MICHAEL JOHN ATKIN

View Document

18/05/1018 May 2010 LLP MEMBER APPOINTED ALAN RICHARD TOWNSEND

View Document

18/05/1018 May 2010 LLP MEMBER APPOINTED RICHARD MASON

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, LLP MEMBER STEPHEN COX

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, LLP MEMBER BRIAN MITCHELL

View Document

18/05/1018 May 2010 APPOINTMENT TERMINATED, LLP MEMBER JAMIE GULSON

View Document

05/05/105 May 2010 ANNUAL RETURN MADE UP TO 06/04/10

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

07/12/097 December 2009 LLP MEMBER APPOINTED STEPHEN DONAVON JOHN COX

View Document

16/10/0916 October 2009 LLP MEMBER APPOINTED EMMA BAILEY

View Document

24/09/0924 September 2009 MEMBER RESIGNED PAUL HOWE

View Document

14/09/0914 September 2009 LLP MEMBER APPOINTED ANDREW MARK PRESTON

View Document

03/09/093 September 2009 MEMBER RESIGNED PAUL HEATLEY

View Document

04/08/094 August 2009 LLP MEMBER APPOINTED JAMIE GULSON

View Document

02/07/092 July 2009 LLP MEMBER APPOINTED PAUL DAVID HEATLEY

View Document

26/06/0926 June 2009 MEMBER RESIGNED MARK CHESHIRE

View Document

18/06/0918 June 2009 MEMBER RESIGNED DARREN MOORE

View Document

21/05/0921 May 2009 LLP MEMBER APPOINTED MARK ALAN CHESHIRE

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

13/05/0913 May 2009 ANNUAL RETURN MADE UP TO 16/04/09

View Document

01/05/091 May 2009 LLP MEMBER GLOBAL JENNIFER MACK-MASON DETAILS CHANGED BY FORM RECEIVED ON 29-04-2009 FOR LLP OC338967

View Document

01/05/091 May 2009 MEMBER'S PARTICULARS JENNIFER MACK-MASON

View Document

31/03/0931 March 2009 MEMBER RESIGNED JAMIE GULSON

View Document

27/02/0927 February 2009 LLP MEMBER APPOINTED JAMIE GULSON

View Document

27/02/0927 February 2009 MEMBER RESIGNED MARTIN LEACH

View Document

27/02/0927 February 2009 LLP MEMBER APPOINTED MARTIN LEACH

View Document

27/02/0927 February 2009 LLP MEMBER APPOINTED BRIAN MITCHELL

View Document

23/02/0923 February 2009 MEMBER RESIGNED JAMIE GULSON

View Document

02/02/092 February 2009 MEMBER RESIGNED SIMON LIGHT

View Document

02/02/092 February 2009 MEMBER RESIGNED AARON VERNON

View Document

23/01/0923 January 2009 05/04/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 PREVSHO FROM 30/04/2008 TO 05/04/2008

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED SIMON ANDREW BELMONT LIGHT

View Document

02/12/082 December 2008 LLP MEMBER APPOINTED AARON VERNON

View Document

04/11/084 November 2008 LLP MEMBER APPOINTED JAMIE GULSON

View Document

13/10/0813 October 2008 LLP MEMBER APPOINTED PAUL JOHN HOWE

View Document

13/10/0813 October 2008 MEMBER RESIGNED MICHAEL ATKINS

View Document

30/09/0830 September 2008 MEMBER RESIGNEDR NATHAN EDWARDS LOGGED FORM

View Document

29/09/0829 September 2008 LLP MEMBER APPOINTED DARREN MOORE

View Document

16/09/0816 September 2008 MEMBER RESIGNED JAMIE GULSON

View Document

29/08/0829 August 2008 LLP MEMBER GLOBAL JENNIFER MACK-MASON DETAILS CHANGED BY FORM RECEIVED ON 28-08-2008 FOR LLP OC338967

View Document

29/08/0829 August 2008 MEMBER'S PARTICULARS JENNIFER MACK MASON

View Document

01/08/081 August 2008 MEMBER RESIGNED RICHARD MASON

View Document

18/06/0818 June 2008 MEMBER'S PARTICULARS MICHAEL ATKINS

View Document

18/06/0818 June 2008 ANNUAL RETURN MADE UP TO 16/04/08

View Document

10/06/0810 June 2008 LLP MEMBER APPOINTED JAMIE GULSON

View Document

14/05/0814 May 2008 MEMBER RESIGNED MICHAEL MITCHELL

View Document

28/06/0728 June 2007 MEMBER RESIGNED

View Document

16/04/0716 April 2007 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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