Advanced company searchLink opens in new window

CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED

Company number 03729338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Mar 2025 CS01 Confirmation statement made on 9 March 2025 with updates
04 Mar 2025 AP01 Appointment of Mr Thomas Ruthuen Shave as a director on 6 January 2025
27 Jan 2025 PSC05 Change of details for Altus Group (Uk) Limited as a person with significant control on 8 January 2025
27 Jan 2025 AD04 Register(s) moved to registered office address 100 Liverpool Street London EC2M 2AT
21 Jan 2025 AP04 Appointment of Michelmores Secretaries Limited as a secretary on 1 January 2025
08 Jan 2025 AD01 Registered office address changed from 180 Great Portland Street London W1W 5QZ United Kingdom to 100 Liverpool Street London EC2M 2AT on 8 January 2025
03 Jan 2025 TM01 Termination of appointment of Pawan Chhabra as a director on 1 January 2025
03 Jan 2025 TM01 Termination of appointment of Terrie-Lynne Devonish as a director on 1 January 2025
03 Jan 2025 TM02 Termination of appointment of Terrie-Lynne Devonish as a secretary on 1 January 2025
03 Jan 2025 AP01 Appointment of Mr. George Brinton Ryan as a director on 1 January 2025
12 Jul 2024 AA Full accounts made up to 31 December 2023
13 Mar 2024 CS01 Confirmation statement made on 9 March 2024 with updates
15 Sep 2023 AD02 Register inspection address has been changed from 12 New Fetter Lane London EC4A 1JP United Kingdom to The Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
17 Jul 2023 AA Full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with no updates
28 Feb 2023 AP01 Appointment of Mr Nicholas James Wright as a director on 28 February 2023
28 Feb 2023 TM01 Termination of appointment of Robert James Hayton as a director on 28 February 2023
14 Feb 2023 AP01 Appointment of Pawan Chhabra as a director on 1 January 2023
24 Jan 2023 TM01 Termination of appointment of Angelo Bartolini as a director on 31 December 2022
18 Jan 2023 RP04AP03 Second filing for the appointment of Terrie-Lynne Devonish as a secretary
22 Nov 2022 CH01 Director's details changed for Mr Alexander Probyn on 22 July 2022
19 Aug 2022 AD03 Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP
19 Aug 2022 AD02 Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP
17 Jun 2022 AA Full accounts made up to 31 December 2021
09 Mar 2022 CS01 Confirmation statement made on 9 March 2022 with no updates