Advanced company searchLink opens in new window

CVS GROUP PLC

Company number 06312831

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)
29 Apr 2021 SH01 Statement of capital following an allotment of shares on 9 April 2021
  • GBP 141,456.91
21 Apr 2021 AP03 Appointment of Michelle Barker as a secretary on 19 April 2021
21 Apr 2021 TM02 Termination of appointment of Juliet Mary Dearlove as a secretary on 19 April 2021
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 141,452.37
19 Apr 2021 SH01 Statement of capital following an allotment of shares on 5 March 2021
  • GBP 141,435.17
15 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 March 2021
  • GBP 141,451.25
02 Apr 2021 SH01 Statement of capital following an allotment of shares on 19 March 2021
  • GBP 141,444.59
29 Mar 2021 SH01 Statement of capital following an allotment of shares on 12 March 2021
  • GBP 141,438.82
10 Mar 2021 SH01 Statement of capital following an allotment of shares on 26 February 2021
  • GBP 141,430.61
04 Mar 2021 SH01 Statement of capital following an allotment of shares on 19 February 2021
  • GBP 141,422.06
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 12 February 2021
  • GBP 141,412.14
12 Feb 2021 SH01 Statement of capital following an allotment of shares on 29 January 2021
  • GBP 141,385.03
08 Feb 2021 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • GBP 141,372.09
29 Jan 2021 SH01 Statement of capital following an allotment of shares on 15 January 2021
  • GBP 141,341.44
09 Dec 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Period of notice for general meetings other than agms shall be not less than 14 clear days' notice 26/11/2020
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2020 AA Group of companies' accounts made up to 30 June 2020
16 Jul 2020 AP01 Appointment of Mr Richard Andrew Gray as a director on 16 July 2020
14 Jul 2020 CS01 Confirmation statement made on 11 July 2020 with no updates
26 Jun 2020 AP03 Appointment of Juliet Mary Dearlove as a secretary on 25 June 2020
26 Jun 2020 TM02 Termination of appointment of David John Harris as a secretary on 25 June 2020
15 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
06 Dec 2019 AP01 Appointment of Mr Benjamin David Jacklin as a director on 28 November 2019
06 Dec 2019 AP01 Appointment of Mr Robin Jay Alfonso as a director on 28 November 2019
28 Nov 2019 AA Group of companies' accounts made up to 30 June 2019
15 Nov 2019 TM01 Termination of appointment of Simon Campbell Innes as a director on 5 November 2019