Cpv Ltd was registered on 14 May 1949 with its registered office in Aldershot in Hampshire. The current directors of the company are Corson, Martin William, Leach, Andrew Charles, Whettall, Mark, Cartwright, Ian. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CORSON, Martin William | 01 October 2013 | - | 1 |
LEACH, Andrew Charles | 01 October 2013 | - | 1 |
WHETTALL, Mark | 01 October 2008 | - | 1 |
CARTWRIGHT, Ian | 02 April 2001 | 12 September 2009 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 29 July 2020 | |
AA - Annual Accounts | 24 April 2020 | |
CS01 - N/A | 24 July 2019 | |
AA - Annual Accounts | 06 February 2019 | |
CS01 - N/A | 26 July 2018 | |
AA - Annual Accounts | 18 June 2018 | |
CS01 - N/A | 25 July 2017 | |
AA - Annual Accounts | 28 April 2017 | |
CS01 - N/A | 26 July 2016 | |
AA - Annual Accounts | 05 April 2016 | |
AR01 - Annual Return | 07 August 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 22 July 2014 | |
AA - Annual Accounts | 17 March 2014 | |
AP01 - Appointment of director | 15 November 2013 | |
AP01 - Appointment of director | 14 November 2013 | |
AR01 - Annual Return | 08 August 2013 | |
CH01 - Change of particulars for director | 08 August 2013 | |
AA - Annual Accounts | 20 February 2013 | |
AR01 - Annual Return | 18 July 2012 | |
AA - Annual Accounts | 21 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 February 2012 | |
MG01 - Particulars of a mortgage or charge | 17 January 2012 | |
MG01 - Particulars of a mortgage or charge | 13 January 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 08 December 2011 | |
AR01 - Annual Return | 05 August 2011 | |
AA - Annual Accounts | 11 April 2011 | |
AR01 - Annual Return | 16 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
CH01 - Change of particulars for director | 13 August 2010 | |
TM01 - Termination of appointment of director | 13 August 2010 | |
AA - Annual Accounts | 02 July 2010 | |
TM01 - Termination of appointment of director | 18 November 2009 | |
288a - Notice of appointment of directors or secretaries | 10 September 2009 | |
363a - Annual Return | 07 August 2009 | |
287 - Change in situation or address of Registered Office | 05 August 2009 | |
287 - Change in situation or address of Registered Office | 23 April 2009 | |
AA - Annual Accounts | 24 February 2009 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
288a - Notice of appointment of directors or secretaries | 03 October 2008 | |
363a - Annual Return | 13 August 2008 | |
AA - Annual Accounts | 28 April 2008 | |
363a - Annual Return | 26 July 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 July 2007 | |
288b - Notice of resignation of directors or secretaries | 17 May 2007 | |
AA - Annual Accounts | 18 April 2007 | |
363a - Annual Return | 20 July 2006 | |
AA - Annual Accounts | 15 February 2006 | |
288a - Notice of appointment of directors or secretaries | 21 November 2005 | |
288b - Notice of resignation of directors or secretaries | 21 November 2005 | |
363a - Annual Return | 27 July 2005 | |
AA - Annual Accounts | 26 January 2005 | |
363s - Annual Return | 20 July 2004 | |
AA - Annual Accounts | 21 January 2004 | |
363s - Annual Return | 22 July 2003 | |
AA - Annual Accounts | 10 March 2003 | |
363s - Annual Return | 01 August 2002 | |
AA - Annual Accounts | 12 April 2002 | |
363s - Annual Return | 17 July 2001 | |
AA - Annual Accounts | 03 May 2001 | |
288a - Notice of appointment of directors or secretaries | 06 April 2001 | |
363s - Annual Return | 24 July 2000 | |
AA - Annual Accounts | 23 January 2000 | |
363s - Annual Return | 16 July 1999 | |
AA - Annual Accounts | 12 April 1999 | |
363s - Annual Return | 17 July 1998 | |
AA - Annual Accounts | 09 June 1998 | |
363s - Annual Return | 18 July 1997 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 04 May 1997 | |
88(2)O - Return of allotments of shares issued for other than cash - original document | 04 May 1997 | |
88(2)P - N/A | 28 April 1997 | |
AA - Annual Accounts | 18 March 1997 | |
169 - Return by a company purchasing its own shares | 05 November 1996 | |
363s - Annual Return | 31 July 1996 | |
AA - Annual Accounts | 02 April 1996 | |
288 - N/A | 24 March 1996 | |
363s - Annual Return | 18 July 1995 | |
AA - Annual Accounts | 20 April 1995 | |
363s - Annual Return | 01 August 1994 | |
288 - N/A | 01 August 1994 | |
288 - N/A | 19 April 1994 | |
AA - Annual Accounts | 07 March 1994 | |
363s - Annual Return | 21 July 1993 | |
AA - Annual Accounts | 12 May 1993 | |
395 - Particulars of a mortgage or charge | 24 December 1992 | |
AA - Annual Accounts | 11 August 1992 | |
363s - Annual Return | 23 July 1992 | |
363b - Annual Return | 07 August 1991 | |
363(287) - N/A | 07 August 1991 | |
AA - Annual Accounts | 25 July 1991 | |
169 - Return by a company purchasing its own shares | 22 October 1990 | |
AA - Annual Accounts | 02 August 1990 | |
363 - Annual Return | 02 August 1990 | |
169 - Return by a company purchasing its own shares | 20 September 1989 | |
AA - Annual Accounts | 23 August 1989 | |
363 - Annual Return | 23 August 1989 | |
288 - N/A | 01 March 1989 | |
AA - Annual Accounts | 07 September 1988 | |
363 - Annual Return | 07 September 1988 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 21 June 1988 | |
RESOLUTIONS - N/A | 21 March 1988 | |
169 - Return by a company purchasing its own shares | 18 January 1988 | |
AA - Annual Accounts | 10 September 1987 | |
363 - Annual Return | 10 September 1987 | |
288 - N/A | 08 July 1987 | |
288 - N/A | 29 May 1987 | |
363 - Annual Return | 29 October 1986 | |
AA - Annual Accounts | 17 September 1986 | |
CERTNM - Change of name certificate | 21 October 1985 | |
MISC - Miscellaneous document | 14 May 1949 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 11 January 2012 | Outstanding |
N/A |
Legal mortgage | 11 January 2012 | Outstanding |
N/A |
Legal charge | 21 December 1992 | Fully Satisfied |
N/A |
Legal charge | 27 November 1985 | Fully Satisfied |
N/A |