Advanced company searchLink opens in new window

CVC PROPERTY SERVICES LLP

Company number OC327522

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jun 2021 AA Total exemption full accounts made up to 5 April 2021
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
26 Apr 2021 LLDS01 Application to strike the limited liability partnership off the register
06 Apr 2021 LLCS01 Confirmation statement made on 5 April 2021 with no updates
15 Mar 2021 LLTM01 Termination of appointment of Gary Cordes as a member on 1 March 2021
04 May 2020 AA Total exemption full accounts made up to 5 April 2020
15 Apr 2020 LLCS01 Confirmation statement made on 5 April 2020 with no updates
19 Aug 2019 LLTM01 Termination of appointment of Phil Perry as a member on 19 August 2019
10 May 2019 AA Total exemption full accounts made up to 5 April 2019
11 Apr 2019 LLAP01 Appointment of Mr Gary Cordes as a member on 6 April 2019
11 Apr 2019 LLCS01 Confirmation statement made on 5 April 2019 with no updates
11 Apr 2019 LLTM01 Termination of appointment of Aidan Reece Marlow as a member on 5 April 2019
11 Apr 2019 LLTM01 Termination of appointment of Tyron Smith as a member on 5 April 2019
11 Nov 2018 LLTM01 Termination of appointment of Jozsef Balogh as a member on 5 November 2018
02 Oct 2018 LLAP01 Appointment of Mr Jozsef Balogh as a member on 20 September 2018
02 Oct 2018 LLTM01 Termination of appointment of James Dean as a member on 24 September 2018
02 Oct 2018 LLCH01 Member's details changed for Mr Peter Perry on 2 October 2018
02 Oct 2018 LLPSC07 Cessation of Jamie Dean as a person with significant control on 24 September 2018
02 Oct 2018 LLPSC01 Notification of Richard Mason as a person with significant control on 24 September 2018
02 Oct 2018 LLAD01 Registered office address changed from 33 Thorpewell Leicester LE5 4NU England to 123 Shelthorpe Road Loughborough LE11 2PD on 2 October 2018
03 Sep 2018 LLAP01 Appointment of Mr Peter Perry as a member on 24 August 2018
20 Aug 2018 LLAP01 Appointment of Mr Aidan Reece Marlow as a member on 6 August 2018
16 May 2018 AA Total exemption full accounts made up to 5 April 2018
06 Apr 2018 LLTM01 Termination of appointment of David King Finlayson as a member on 31 March 2018