- Company Overview for CVC ADVISERS LIMITED (04726084)
- Filing history for CVC ADVISERS LIMITED (04726084)
- People for CVC ADVISERS LIMITED (04726084)
- More for CVC ADVISERS LIMITED (04726084)
| 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) |
|---|---|---|---|
| 18 Apr 2016 | AA | Full accounts made up to 31 December 2015 | |
| 12 Apr 2016 | TM01 | Termination of appointment of Mark Alain Ross Grizzelle as a director on 23 March 2016 | |
| 05 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
|
|
| 07 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
| 07 Jan 2015 | TM02 | Termination of appointment of Richard Perris as a secretary on 1 January 2015 | |
| 05 Jan 2015 | AP03 | Appointment of Lauren Livingston as a secretary on 1 January 2015 | |
| 15 Dec 2014 | AP01 | Appointment of Mr Marc Boughton as a director on 10 December 2014 | |
| 01 Dec 2014 | TM01 | Termination of appointment of Jonathan Philip Feuer as a director on 18 November 2014 | |
| 03 Jun 2014 | TM01 | Termination of appointment of Stephen Vineburg as a director | |
| 06 May 2014 | AR01 |
Annual return made up to 7 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
| 20 Feb 2014 | AA | Full accounts made up to 31 December 2013 | |
| 21 Jun 2013 | AR01 | Annual return made up to 7 April 2013 with full list of shareholders | |
| 12 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
| 08 Jun 2012 | AR01 | Annual return made up to 7 April 2012 with full list of shareholders | |
| 08 Jun 2012 | CH03 | Secretary's details changed for Richard Perris on 1 April 2012 | |
| 07 Jun 2012 | AD04 | Register(s) moved to registered office address | |
| 07 Jun 2012 | CH01 | Director's details changed for Mr Frederick Inglis Watt on 1 April 2012 | |
| 07 Jun 2012 | CH01 | Director's details changed for Mark Alain Ross Grizzelle on 1 April 2012 | |
| 29 Mar 2012 | AA | Full accounts made up to 31 December 2011 | |
| 21 Sep 2011 | CH01 | Director's details changed for Mark Alain Ross Grizzelle on 15 May 2011 | |
| 06 May 2011 | AR01 | Annual return made up to 7 April 2011 with full list of shareholders | |
| 06 May 2011 | CH01 | Director's details changed for Mr Stephen John Vineburg on 5 May 2011 | |
| 06 May 2011 | CH01 | Director's details changed for Mr Timothy Charles Cundy on 5 May 2011 | |
| 06 May 2011 | CH01 | Director's details changed for Jonathan Philip Feuer on 5 May 2011 | |
| 06 May 2011 | AD02 | Register inspection address has been changed from Pellipar House 1St Floor, 9 Cloak Lane London EC4R 2RU United Kingdom |