Advanced company searchLink opens in new window

CVM HOLDINGS LIMITED

Company number 11103538

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)
10 Jun 2024 AD01 Registered office address changed from 7 Little Park Farm Road Fareham PO15 5SJ United Kingdom to Spectrum Building 1600 Parkway Solent Business Park Whiteley, Fareham Hampshire PO15 7AH on 10 June 2024
13 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
05 Oct 2023 AA Total exemption full accounts made up to 31 December 2022
03 Feb 2023 MR04 Satisfaction of charge 111035380001 in full
02 Feb 2023 MR04 Satisfaction of charge 111035380002 in full
02 Feb 2023 MR04 Satisfaction of charge 111035380003 in full
19 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Feb 2021 CS01 Confirmation statement made on 7 December 2020 with updates
24 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 7 December 2019 with updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Feb 2019 SH01 Statement of capital following an allotment of shares on 1 September 2018
  • GBP 1,250
18 Jan 2019 PSC08 Notification of a person with significant control statement
18 Jan 2019 PSC07 Cessation of Andrew John Scott Walton-Green as a person with significant control on 1 September 2018
18 Jan 2019 PSC07 Cessation of Kevin James Connor as a person with significant control on 1 September 2018
04 Jan 2019 CS01 Confirmation statement made on 7 December 2018 with updates
17 Oct 2018 AP01 Appointment of Mr Andrew John Scott Walton-Green as a director on 22 June 2018
10 Oct 2018 TM02 Termination of appointment of Paul Jackson as a secretary on 22 June 2018
10 Oct 2018 AP01 Appointment of Mr Richard Charles Prosser as a director on 22 June 2018
20 Aug 2018 MR01 Registration of charge 111035380003, created on 13 August 2018
02 Jan 2018 PSC04 Change of details for Mr Kevin James Connor as a person with significant control on 28 December 2017
29 Dec 2017 PSC01 Notification of Andrew John Scott Walton-Green as a person with significant control on 28 December 2017