About

Registered Number: 08422800
Date of Incorporation: 27/02/2013 (12 years and 2 months ago)
Company Status: Active
Registered Address: 7 Bell Yard, London, WC2A 2JR,

 

Established in 2013, Cv Resorts Ltd has its registered office in London, it has a status of "Active". The organisation has 6 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUME-KENDALL, Simon Patrick 10 May 2020 - 1
INGHAM, Mark 05 May 2017 06 December 2017 1
PEACOCK, Michael 27 February 2013 23 January 2015 1
Secretary Name Appointed Resigned Total Appointments
SAYERS, Paul Anthony 12 March 2018 12 March 2018 1
SEDGWICK, Robert Mannering 09 January 2018 12 March 2018 1
THOMSON, Michael Andrew 23 January 2015 15 August 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 02 July 2020
PSC07 - N/A 01 July 2020
PSC02 - N/A 01 July 2020
AD01 - Change of registered office address 26 June 2020
AA01 - Change of accounting reference date 25 June 2020
AA - Annual Accounts 25 June 2020
AA - Annual Accounts 24 June 2020
DISS40 - Notice of striking-off action discontinued 12 June 2020
TM01 - Termination of appointment of director 11 June 2020
AP01 - Appointment of director 11 June 2020
CS01 - N/A 11 June 2020
DISS16(SOAS) - N/A 03 September 2019
GAZ1 - First notification of strike-off action in London Gazette 30 July 2019
AD01 - Change of registered office address 13 December 2018
AA - Annual Accounts 21 June 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
PSC02 - N/A 04 June 2018
PSC07 - N/A 04 June 2018
AD01 - Change of registered office address 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
TM02 - Termination of appointment of secretary 10 April 2018
TM02 - Termination of appointment of secretary 09 April 2018
AP03 - Appointment of secretary 09 April 2018
AA01 - Change of accounting reference date 19 March 2018
AP03 - Appointment of secretary 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
TM01 - Termination of appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
AP01 - Appointment of director 09 January 2018
AA01 - Change of accounting reference date 20 December 2017
MR04 - N/A 18 October 2017
AA01 - Change of accounting reference date 29 June 2017
AA01 - Change of accounting reference date 29 June 2017
MR01 - N/A 25 May 2017
MR01 - N/A 16 May 2017
CS01 - N/A 15 May 2017
TM01 - Termination of appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AP01 - Appointment of director 05 May 2017
AA01 - Change of accounting reference date 28 April 2017
CS01 - N/A 08 February 2017
AA01 - Change of accounting reference date 15 August 2016
AA - Annual Accounts 15 August 2016
AR01 - Annual Return 09 February 2016
AR01 - Annual Return 26 January 2016
AA01 - Change of accounting reference date 04 December 2015
AA - Annual Accounts 03 December 2015
AA01 - Change of accounting reference date 03 December 2015
AA01 - Change of accounting reference date 20 November 2015
MR01 - N/A 20 November 2015
TM01 - Termination of appointment of director 09 October 2015
TM02 - Termination of appointment of secretary 09 October 2015
AR01 - Annual Return 06 February 2015
AD01 - Change of registered office address 04 February 2015
AP01 - Appointment of director 28 January 2015
AP03 - Appointment of secretary 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 23 January 2015
AR01 - Annual Return 21 January 2015
CERTNM - Change of name certificate 21 January 2015
AA - Annual Accounts 21 January 2015
AA - Annual Accounts 21 January 2015
AD01 - Change of registered office address 21 January 2015
CH01 - Change of particulars for director 21 January 2015
AA01 - Change of accounting reference date 21 January 2015
DISS40 - Notice of striking-off action discontinued 04 October 2014
AR01 - Annual Return 02 October 2014
GAZ1 - First notification of strike-off action in London Gazette 01 July 2014
AR01 - Annual Return 07 March 2013
NEWINC - New incorporation documents 27 February 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 May 2017 Outstanding

N/A

A registered charge 29 April 2017 Outstanding

N/A

A registered charge 19 November 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.