CVS LEASING LIMITED: Filings - Page 2
Overview
Company Name | CVS LEASING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03312978 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for CVS LEASING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Mark Geoffrey David Holden as a person with significant control on Oct 17, 2018 | 1 pages | PSC07 | ||||||||||||||
Notification of James Christopher Heath as a person with significant control on Oct 17, 2018 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr James Christopher Heath as a director on Oct 17, 2018 | 2 pages | AP01 | ||||||||||||||
Full accounts made up to Mar 31, 2018 | 26 pages | AA | ||||||||||||||
Confirmation statement made on Feb 05, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Notification of Scott Springett as a person with significant control on Dec 12, 2017 | 2 pages | PSC01 | ||||||||||||||
Appointment of Mr Scott Springett as a director on Dec 12, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Geoffrey Alan Quaife as a director on Dec 12, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Geoffrey Alan Quaife as a director on Dec 12, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Geoffrey Alan Quaife as a director on Dec 12, 2017 | 1 pages | TM01 | ||||||||||||||
Cessation of Geoffrey Alan Quaife as a person with significant control on Dec 12, 2017 | 1 pages | PSC07 | ||||||||||||||
Full accounts made up to Mar 31, 2017 | 26 pages | AA | ||||||||||||||
Termination of appointment of Richard Philip King as a secretary on Mar 10, 2017 | 1 pages | TM02 | ||||||||||||||
Appointment of Mr James Anthony Boyle as a secretary on Mar 10, 2017 | 2 pages | AP03 | ||||||||||||||
Confirmation statement made on Feb 05, 2017 with updates | 8 pages | CS01 | ||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 35 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2015 | 25 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2014 | 24 pages | AA | ||||||||||||||
Annual return made up to Feb 05, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Mar 31, 2013 | 23 pages | AA | ||||||||||||||
Resolutions Resolutions | 23 pages | RESOLUTIONS | ||||||||||||||
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0