CVCP PROPERTIES PLC

Woburn House Woburn House, London, WC1H 9HQ
StatusACTIVE
Company No.03029225
CategoryPrivate Limited Company
Incorporated06 Mar 1995
Age29 years, 2 months, 15 days
JurisdictionEngland Wales

SUMMARY

CVCP PROPERTIES PLC is an active private limited company with number 03029225. It was incorporated 29 years, 2 months, 15 days ago, on 06 March 1995. The company address is Woburn House Woburn House, London, WC1H 9HQ.



Company Fillings

Confirmation statement with no updates

Date: 25 Mar 2024

Action Date: 06 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Mar 2024

Action Date: 05 Mar 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2024-03-05

Charge number: 030292250008

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-01

Officer name: Professor Dame Sally Louise Mapstone

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2023

Action Date: 01 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Peter Nicholas Hugh Beech

Appointment date: 2023-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven George West

Termination date: 2023-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2023

Action Date: 31 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Andrew Marston

Termination date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2023

Action Date: 06 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2022

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Andrew Marston

Appointment date: 2022-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-07-31

Officer name: Paul John Layzell

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 06 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 2021

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2021

Action Date: 01 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Steven George West

Appointment date: 2021-08-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-31

Officer name: Julia Clare Buckingham

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 06 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2020

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 06 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Sep 2019

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-31

Officer name: Janet Patricia Beer

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Professor Paul John Layzell

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2019

Action Date: 06 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2018

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 06 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2017

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2017

Action Date: 31 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030292250007

Charge creation date: 2017-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2017

Action Date: 31 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-07-31

Officer name: Julia Mary Goodfellow

Documents

View document PDF

Appoint person director company with name date

Date: 29 Aug 2017

Action Date: 01 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-01

Officer name: Professor Janet Patricia Beer

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graeme John Davies

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Drummond James Bone

Termination date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Professor Simon James Gaskell

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2017

Action Date: 06 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Sep 2016

Action Date: 31 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-31

Officer name: Simon James Gaskell

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-08-01

Officer name: Professor Julia Clare Buckingham

Documents

View document PDF

Auditors resignation company

Date: 18 Apr 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 06 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Dec 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Jessica Maria Pugh

Appointment date: 2015-11-27

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Nov 2015

Action Date: 26 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jeremy Holmes

Termination date: 2015-11-26

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-01

Officer name: Dame Julia Mary Goodfellow

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2015

Action Date: 31 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Maxwell Snowden

Termination date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2015

Action Date: 06 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2014

Action Date: 06 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-06

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-02

Officer name: Professor Graeme John Davies

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Sir Drummond James Bone

Change date: 2014-04-02

Documents

View document PDF

Change person director company with change date

Date: 02 Apr 2014

Action Date: 02 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Sir Drummond James Bone

Change date: 2014-04-02

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jan 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Termination director company with name

Date: 06 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Thomas

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Sir Christopher Maxwell Snowden

Documents

View document PDF

Mortgage create with deed with charge number

Date: 23 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 030292250006

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 06 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-06

Documents

View document PDF

Appoint person director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Simon Gaskell

Documents

View document PDF

Termination director company with name

Date: 18 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Crampton

Documents

View document PDF

Termination secretary company with name

Date: 07 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Lambert

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Appoint person secretary company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Jeremy Holmes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 06 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jan 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Appoint person director company with name

Date: 25 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Eric Thomas

Documents

View document PDF

Termination director company with name

Date: 23 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steve Smith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Mar 2011

Action Date: 06 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-06

Documents

View document PDF

Appoint person director company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sir Graeme John Davies

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2010

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2010

Action Date: 06 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-06

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 06 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-06

Officer name: Professor Steve Murray Smith

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 06 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Professor Drummond Bone

Change date: 2010-03-06

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2010

Action Date: 06 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-06

Officer name: Dr Kenneth John Richard Edwards

Documents

View document PDF

Accounts with accounts type full

Date: 06 Dec 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 21 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed professor steve smith

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director richard trainor

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/03/09; no change of members

Documents

View document PDF

Legacy

Date: 17 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / drummond bone / 31/07/2008

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed professor julian crampton

Documents

View document PDF

Legacy

Date: 09 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director adrian smith

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4

Documents

View document PDF

Legacy

Date: 20 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 10 May 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 16 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed professor adrian smith

Documents

View document PDF

Legacy

Date: 09 Apr 2008

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/08; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jan 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 04 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Auditors resignation company

Date: 11 May 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 28 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/06; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 May 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/03/05; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2004

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Auditors resignation company

Date: 29 Oct 2004

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

DIRECT TRAVEL TEAM LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07858833
Status:ACTIVE
Category:Private Limited Company

OPES FINANCIAL PLANNING LTD

UNIT 6 LADYKIRK BUSINESS PARK,PRESTWICK,KA9 2TA

Number:SC385425
Status:ACTIVE
Category:Private Limited Company

QYY PHOTO WORLD LTD

FLAT 2,LONDON,W1W 6YX

Number:11613420
Status:ACTIVE
Category:Private Limited Company

RESSOURCES LTD

25 STATION ROAD,BIRMINGHAM,B14 7SR

Number:10353008
Status:ACTIVE
Category:Private Limited Company

SWS STRUCTURES LIMITED

3 ROOKS CLOSE,BRADFORD,BD12 9LR

Number:07984544
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company
Number:02494898
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source