CVM HOLDINGS LIMITED

Company Documents

DateDescription
09/12/249 December 2024 Confirmation statement made on 2024-12-07 with updates

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Registered office address changed from 7 Little Park Farm Road Fareham PO15 5SJ United Kingdom to Spectrum Building 1600 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AH on 2024-06-10

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/02/233 February 2023 Satisfaction of charge 111035380001 in full

View Document

02/02/232 February 2023 Satisfaction of charge 111035380003 in full

View Document

02/02/232 February 2023 Satisfaction of charge 111035380002 in full

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-07 with updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

14/12/2114 December 2021 Confirmation statement made on 2021-12-07 with no updates

View Document

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

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 07/12/19, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/02/1922 February 2019 01/09/18 STATEMENT OF CAPITAL GBP 1250

View Document

18/01/1918 January 2019 CESSATION OF KEVIN JAMES CONNOR AS A PSC

View Document

18/01/1918 January 2019 NOTIFICATION OF PSC STATEMENT ON 01/09/2018

View Document

18/01/1918 January 2019 CESSATION OF ANDREW JOHN SCOTT WALTON-GREEN AS A PSC

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, WITH UPDATES

View Document

17/10/1817 October 2018 DIRECTOR APPOINTED MR ANDREW JOHN SCOTT WALTON-GREEN

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, SECRETARY PAUL JACKSON

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR RICHARD CHARLES PROSSER

View Document

20/08/1820 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111035380003

View Document

02/01/182 January 2018 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES CONNOR / 28/12/2017

View Document

29/12/1729 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN SCOTT WALTON-GREEN

View Document

29/12/1729 December 2017 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES CONNOR / 28/12/2017

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 111035380001

View Document

29/12/1729 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 111035380002

View Document

28/12/1728 December 2017 28/12/17 STATEMENT OF CAPITAL GBP 800

View Document

08/12/178 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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