About

Registered Number: 03697835
Date of Incorporation: 19/01/1999 (26 years and 3 months ago)
Company Status: Active
Registered Address: High Leybourne, Hascombe Road, Godalming, Surrey, GU8 4AD,

 

Established in 1999, Cv Pharma Ltd are based in Surrey, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are Wood, Roger Norman Alexander, Carter, John, Cox, Geoffrey Alexander, Seel, David Clive.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARTER, John 19 January 1999 10 November 2007 1
COX, Geoffrey Alexander 22 January 1999 12 April 2001 1
SEEL, David Clive 02 May 2013 23 September 2016 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Roger Norman Alexander 02 May 2013 - 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 29 October 2018
PSC08 - N/A 10 August 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 24 July 2017
AA - Annual Accounts 22 November 2016
TM01 - Termination of appointment of director 22 November 2016
AR01 - Annual Return 16 June 2016
SH01 - Return of Allotment of shares 17 May 2016
SH01 - Return of Allotment of shares 01 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 09 January 2015
SH01 - Return of Allotment of shares 04 September 2014
TM01 - Termination of appointment of director 25 April 2014
AR01 - Annual Return 25 February 2014
SH01 - Return of Allotment of shares 25 February 2014
RESOLUTIONS - N/A 12 February 2014
CERTNM - Change of name certificate 12 February 2014
MAR - Memorandum and Articles - used in re-registration 12 February 2014
CERT11 - Re-registration of a company from public to private with a change of name 12 February 2014
RR02 - Application by a public company for re-registration as a private limited company 12 February 2014
CONNOT - N/A 12 February 2014
AA - Annual Accounts 17 December 2013
RESOLUTIONS - N/A 11 September 2013
SH01 - Return of Allotment of shares 11 September 2013
AD01 - Change of registered office address 31 August 2013
SH06 - Notice of cancellation of shares 28 August 2013
RESOLUTIONS - N/A 25 June 2013
AA01 - Change of accounting reference date 19 June 2013
AP03 - Appointment of secretary 31 May 2013
AP01 - Appointment of director 31 May 2013
AP01 - Appointment of director 22 May 2013
AD01 - Change of registered office address 22 May 2013
TM01 - Termination of appointment of director 21 May 2013
TM02 - Termination of appointment of secretary 21 May 2013
RP04 - N/A 12 March 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 07 March 2012
TM01 - Termination of appointment of director 22 December 2011
AA - Annual Accounts 20 July 2011
SH01 - Return of Allotment of shares 08 July 2011
SH01 - Return of Allotment of shares 08 July 2011
SH01 - Return of Allotment of shares 08 July 2011
AR01 - Annual Return 11 February 2011
AA - Annual Accounts 21 June 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 24 May 2010
TM01 - Termination of appointment of director 24 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 February 2010
AR01 - Annual Return 19 February 2010
SH01 - Return of Allotment of shares 07 January 2010
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH03 - Change of particulars for secretary 23 November 2009
AA - Annual Accounts 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2009
288a - Notice of appointment of directors or secretaries 25 February 2009
363a - Annual Return 24 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
RESOLUTIONS - N/A 29 August 2008
AA - Annual Accounts 31 July 2008
MISC - Miscellaneous document 13 May 2008
363s - Annual Return 03 April 2008
288a - Notice of appointment of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 06 August 2007
363s - Annual Return 16 March 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
RESOLUTIONS - N/A 27 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 10 January 2007
RESOLUTIONS - N/A 20 September 2006
RESOLUTIONS - N/A 20 September 2006
AA - Annual Accounts 03 August 2006
363s - Annual Return 10 February 2006
RESOLUTIONS - N/A 13 October 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 05 August 2003
RESOLUTIONS - N/A 12 April 2003
RESOLUTIONS - N/A 12 April 2003
353a - Register of members in non-legible form 27 March 2003
363s - Annual Return 27 March 2003
AA - Annual Accounts 09 August 2002
363s - Annual Return 13 February 2002
AA - Annual Accounts 02 August 2001
288b - Notice of resignation of directors or secretaries 14 June 2001
363s - Annual Return 05 February 2001
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
RESOLUTIONS - N/A 22 August 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 26 January 2000
SA - Shares agreement 30 April 1999
88(2)P - N/A 30 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 1999
PROSP - Prospectus 02 March 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
RESOLUTIONS - N/A 05 February 1999
RESOLUTIONS - N/A 05 February 1999
225 - Change of Accounting Reference Date 05 February 1999
PROSP - Prospectus 03 February 1999
288b - Notice of resignation of directors or secretaries 24 January 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 22 January 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 22 January 1999
NEWINC - New incorporation documents 19 January 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.