Advanced company searchLink opens in new window

CVS (COMMERCIAL VALUERS & SURVEYORS) LIMITED

Company number 03729338

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)
25 Aug 2011 AA Full accounts made up to 31 December 2010
30 Jun 2011 TM01 Termination of appointment of Anthony Ford as a director
10 Jun 2011 CERTNM Company name changed C.V.s (commercial valuers and surveyors) LTD\certificate issued on 10/06/11
  • RES15 ‐ Change company name resolution on 2011-06-09
  • NM01 ‐ Change of name by resolution
14 Apr 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Increase jason clake's loan 31/03/2011
  • RES10 ‐ Resolution of allotment of securities
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 8,500.04
14 Apr 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 8,500.02
21 Mar 2011 AR01 Annual return made up to 9 March 2011 with full list of shareholders
19 Nov 2010 TM01 Termination of appointment of Jason Clarke as a director
08 Sep 2010 AA Full accounts made up to 31 December 2009
19 Aug 2010 SH01 Statement of capital following an allotment of shares on 2 August 2010
  • GBP 8,500.00
19 Aug 2010 SH02 Sub-division of shares on 2 August 2010
19 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Apr 2010 CH01 Director's details changed for Mr Tony Ford on 16 April 2010
16 Apr 2010 AP01 Appointment of Mr Peter Raymond Chappelow as a director
16 Apr 2010 AP03 Appointment of Mr Mark Walker as a secretary
16 Apr 2010 AP01 Appointment of Mr Mark Anthony Rigby as a director
16 Apr 2010 AP01 Appointment of Mr Tony Ford as a director
16 Apr 2010 AP01 Appointment of Mr Jason Clarke as a director
16 Apr 2010 TM01 Termination of appointment of Leslie Kerans as a director
16 Apr 2010 TM02 Termination of appointment of Michael Booth as a secretary
07 Apr 2010 AA Full accounts made up to 31 December 2008
30 Mar 2010 AP01 Appointment of Mr Mark Walker as a director
10 Mar 2010 AR01 Annual return made up to 9 March 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 29/01/2018.
08 Jul 2009 MISC Section 519
12 Jun 2009 AAMD Amended accounts made up to 31 December 2006