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.
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 |
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 |
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 |