CVHT ENTERPRISES LIMITED

Bourne House Queen Street Bourne House Queen Street, Guildford, GU5 9LY, England
StatusACTIVE
Company No.04132610
CategoryPrivate Limited Company
Incorporated29 Dec 2000
Age23 years, 6 months, 9 days
JurisdictionEngland Wales

SUMMARY

CVHT ENTERPRISES LIMITED is an active private limited company with number 04132610. It was incorporated 23 years, 6 months, 9 days ago, on 29 December 2000. The company address is Bourne House Queen Street Bourne House Queen Street, Guildford, GU5 9LY, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Dec 2022

Action Date: 27 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Second filing of director appointment with name

Date: 20 May 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Mr Richard Leslie Everitt

Documents

View document PDF

Second filing of director appointment with name

Date: 20 May 2022

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Dr Robin Fawkner-Corbett

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2022

Action Date: 23 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-12-23

Psc name: Cranleigh Village Hospital Trust

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Dec 2021

Action Date: 28 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-28

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jul 2021

Action Date: 04 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Louis Barry

Termination date: 2021-07-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Leslie Everitt

Appointment date: 2020-04-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2021

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robin Fawkner-Corbett

Appointment date: 2020-04-13

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2021

Action Date: 13 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Philip Bainbridge

Termination date: 2020-04-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-06

Old address: Baltic House the Common Cranleigh GU6 8SL United Kingdom

New address: Bourne House Queen Street Gomshall Guildford GU5 9LY

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2020

Action Date: 24 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jan 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2019

Action Date: 24 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2019

Action Date: 04 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolaas Vrijland

Termination date: 2019-12-04

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2019

Action Date: 24 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jul 2018

Action Date: 15 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-15

Old address: Oliver House High Street Cranleigh Surrey GU6 8AU

New address: Baltic House the Common Cranleigh GU6 8SL

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2017

Action Date: 24 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-24

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2017

Action Date: 29 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2016

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Dec 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Newnham

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Termination secretary company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Newnham

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Newnham

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kay Newnham

Documents

View document PDF

Appoint person director company with name

Date: 25 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Philip Bainbridge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-26

Officer name: Mr Michael John Newnham

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-01-26

Officer name: Kay Newnham

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-01-26

Officer name: Mr Michael John Newnham

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Louis Barry

Documents

View document PDF

Termination director company with name

Date: 11 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Wood

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Kay Newnham

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Colin Richard Wood

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Mr Nicolaas Vrijland

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 20 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-20

Officer name: Michael John Newnham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 23 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 22 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 25 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/04; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 29/12/03; no change of members

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 18/10/04 from: counsells 81 smithbrook kilns cranleigh surrey GU6 8JJ

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 2004

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/04 to 31/08/04

Documents

View document PDF

Certificate change of name company

Date: 09 Feb 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed london pacific solutions LIMITED\certificate issued on 09/02/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 28 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/02; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 29/12/01; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Capital

Type: 88(2)R

Description: Ad 29/12/00--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Resolution

Date: 06 Sep 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Capital

Type: 123

Description: £ nc 100/1000 29/12/00

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2001

Category: Address

Type: 287

Description: Registered office changed on 09/01/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP

Documents

View document PDF

Incorporation company

Date: 29 Dec 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOURTON MANAGEMENT COMPANY LIMITED

DORIC HOUSE,BRADFORD-ON-AVON,BA15 1GB

Number:11091247
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

BRETT CLARK LTD

ONEGA HOUSE,SIDCUP,DA14 6NE

Number:07463291
Status:ACTIVE
Category:Private Limited Company

DRY MANGO LIMITED

ROCK HOUSE,ALSTON,CA9 3NA

Number:09492777
Status:ACTIVE
Category:Private Limited Company

MD MURRAY IT LIMITED

31 WILMSLOW ROAD,CHEADLE,SK8 1DR

Number:09999086
Status:ACTIVE
Category:Private Limited Company

SANCUS FUNDING LIMITED

THE MINSTER BULIDING,LONDON,EC3R 7AG

Number:07534003
Status:ACTIVE
Category:Private Limited Company

SEU CMS LTD

1 POULTON CLOSE,DOVER,CT17 0HL

Number:07314566
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