CVG PROPERTIES LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

15/04/2515 April 2025 First Gazette notice for compulsory strike-off

View Document

12/02/2512 February 2025 Register inspection address has been changed to 15 Ladybarn Cresent Bramhall Stockport Cheshire SK7 2EZ

View Document

11/02/2511 February 2025 Registered office address changed from 3 Manse Field Road Kingsley Frodsham Cheshire WA6 8BZ to 15 Ladybarn Cresent Bramhall Stockport Cheshire SK7 2EZ on 2025-02-11

View Document

08/02/248 February 2024 Micro company accounts made up to 2023-12-31

View Document

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

View Accounts

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-12-31

View Document

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

View Accounts

22/12/2222 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

13/07/2113 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

29/01/2029 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

15/10/1915 October 2019 DIRECTOR APPOINTED MR BRENDAN THOMAS BLANCHFIELD

View Document

07/03/197 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

28/09/1828 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060342280009

View Document

28/03/1828 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

23/12/1723 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

09/11/179 November 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

31/05/1731 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

23/12/1523 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

18/08/1518 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

18/08/1518 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/08/1518 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

18/08/1518 August 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA RUTH GORTON / 24/05/2015

View Document

19/03/1519 March 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

22/12/1422 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/12/1322 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060342280009

View Document

30/04/1330 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060342280008

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/12/1222 December 2012 Annual return made up to 20 December 2012 with full list of shareholders

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA RUTH GORTON / 21/05/2012

View Document

09/11/129 November 2012 APPOINTMENT TERMINATED, SECRETARY CRAIG GORTON

View Document

10/10/1210 October 2012 APPOINTMENT TERMINATED, DIRECTOR CRAIG GORTON

View Document

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 135 SHAW ROAD OLDHAM OL1 3HZ UNITED KINGDOM

View Document

28/12/1128 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/01/1128 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/10/107 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

29/06/1029 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

18/02/1018 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

02/02/102 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MANSFIELD GORTON / 18/12/2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIRGINIA RUTH GORTON / 18/12/2009

View Document

21/01/1021 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

20/01/1020 January 2010 SECRETARY'S CHANGE OF PARTICULARS / CRAIG MANSFIELD GORTON / 18/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIRGINIA RUTH GORTON / 18/12/2009

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MANSFIELD GORTON / 18/12/2009

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/12/0915 December 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/2009 FROM 1 NORBURY AVENUE GRASSCROFT OLDHAM LANCASHIRE OL4 4DY

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

19/09/0819 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/02/0821 February 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

07/04/077 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0723 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0724 January 2007 REGISTERED OFFICE CHANGED ON 24/01/07 FROM: 135 SHAW ROAD GRASSCROFT OLDHAM LANCASHIRE OL1 3HZ

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

20/12/0620 December 2006 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