C & V DEVELOPMENTS LTD.

Register to unlock more data on OkredoRegister

C & V DEVELOPMENTS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04400461

Incorporation date

21/03/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Eq Accountants Ltd, Unit 6 Agricultural Hall, Skirsgill, Penrith CA11 0FFCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2002)
dot icon26/03/2026
Confirmation statement made on 2026-02-28 with updates
dot icon13/02/2026
Satisfaction of charge 7 in full
dot icon13/02/2026
Satisfaction of charge 8 in full
dot icon13/02/2026
Satisfaction of charge 14 in full
dot icon13/02/2026
Satisfaction of charge 15 in full
dot icon13/02/2026
Satisfaction of charge 16 in full
dot icon18/12/2025
Satisfaction of charge 044004610017 in full
dot icon31/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon03/06/2025
Registered office address changed from Agricultural Hall Skirsgill Penrith CA11 0DN United Kingdom to Eq Accountants Ltd, Unit 6 Agricultural Hall Skirsgill Penrith CA11 0FF on 2025-06-03
dot icon18/03/2025
Confirmation statement made on 2025-02-28 with updates
dot icon05/02/2025
Registered office address changed from 4 Bridge Street Amble Morpeth Northumberland NE65 0DR to Agricultural Hall Skirsgill Penrith CA11 0DN on 2025-02-05
dot icon30/07/2024
Unaudited abridged accounts made up to 2023-10-31
dot icon29/07/2024
Change of details for Mrs Iris Vivienne Gilholm as a person with significant control on 2024-07-29
dot icon08/07/2024
Registration of charge 044004610032, created on 2024-07-02
dot icon26/04/2024
Registration of charge 044004610031, created on 2024-04-23
dot icon19/03/2024
Cessation of Colin Gilholm as a person with significant control on 2023-03-15
dot icon19/03/2024
Change of details for Mrs Iris Vivienne Gilholm as a person with significant control on 2023-03-15
dot icon19/03/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-10-31
dot icon02/03/2023
Confirmation statement made on 2023-02-28 with no updates
dot icon24/10/2022
Current accounting period extended from 2022-04-30 to 2022-10-31
dot icon03/03/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon29/01/2022
Micro company accounts made up to 2021-04-30
dot icon22/11/2021
Satisfaction of charge 044004610018 in full
dot icon30/04/2021
Micro company accounts made up to 2020-04-30
dot icon23/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon28/02/2020
Confirmation statement made on 2020-02-28 with updates
dot icon31/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon01/07/2019
Confirmation statement made on 2019-06-22 with no updates
dot icon31/01/2019
Unaudited abridged accounts made up to 2018-04-30
dot icon07/12/2018
Satisfaction of charge 2 in full
dot icon07/12/2018
Satisfaction of charge 5 in full
dot icon07/12/2018
Satisfaction of charge 6 in full
dot icon26/11/2018
Satisfaction of charge 044004610022 in full
dot icon15/11/2018
Satisfaction of charge 13 in full
dot icon07/11/2018
Satisfaction of charge 044004610030 in full
dot icon07/11/2018
Satisfaction of charge 044004610025 in full
dot icon29/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon09/02/2018
Satisfaction of charge 044004610028 in full
dot icon09/02/2018
Satisfaction of charge 044004610024 in full
dot icon09/02/2018
Satisfaction of charge 044004610027 in full
dot icon08/02/2018
All of the property or undertaking has been released and no longer forms part of charge 044004610022
dot icon31/01/2018
Unaudited abridged accounts made up to 2017-04-30
dot icon03/07/2017
Confirmation statement made on 2017-06-22 with updates
dot icon03/07/2017
Notification of Iris Vivienne Gilholm as a person with significant control on 2017-06-01
dot icon03/07/2017
Notification of Colin Gilholm as a person with significant control on 2017-06-01
dot icon21/04/2017
All of the property or undertaking has been released from charge 13
dot icon21/04/2017
All of the property or undertaking has been released from charge 6
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon30/11/2016
Registration of charge 044004610030, created on 2016-11-24
dot icon07/10/2016
Satisfaction of charge 12 in full
dot icon06/07/2016
Registration of charge 044004610028, created on 2016-07-05
dot icon23/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon11/05/2016
Satisfaction of charge 044004610026 in full
dot icon11/05/2016
Satisfaction of charge 044004610023 in full
dot icon11/05/2016
Satisfaction of charge 11 in full
dot icon28/04/2016
Satisfaction of charge 044004610019 in full
dot icon08/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon08/08/2015
Registration of charge 044004610027, created on 2015-08-06
dot icon04/08/2015
Registration of charge 044004610026, created on 2015-07-26
dot icon22/04/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon04/04/2015
Registration of charge 044004610025, created on 2015-03-31
dot icon01/04/2015
Registration of charge 044004610024, created on 2015-03-26
dot icon24/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon29/09/2014
Registration of charge 044004610023, created on 2014-09-24
dot icon16/07/2014
Satisfaction of charge 044004610020 in full
dot icon16/07/2014
Satisfaction of charge 044004610021 in full
dot icon13/06/2014
Registration of charge 044004610022
dot icon02/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon16/01/2014
Registration of charge 044004610021
dot icon10/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/12/2013
Registration of charge 044004610020
dot icon20/09/2013
Registration of charge 044004610019
dot icon05/09/2013
Registration of charge 044004610018
dot icon25/05/2013
All of the property or undertaking has been released from charge 5
dot icon25/05/2013
All of the property or undertaking has been released from charge 6
dot icon08/05/2013
Registration of charge 044004610017
dot icon06/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon05/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/02/2013
Duplicate mortgage certificatecharge no:16
dot icon20/02/2013
Duplicate mortgage certificatecharge no:15
dot icon15/02/2013
Particulars of a mortgage or charge / charge no: 14
dot icon15/02/2013
Particulars of a mortgage or charge / charge no: 15
dot icon15/02/2013
Particulars of a mortgage or charge / charge no: 16
dot icon16/01/2013
Particulars of a mortgage or charge/MG09 / charge no: 13
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 10
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon04/01/2013
Particulars of a mortgage or charge / charge no: 12
dot icon24/12/2012
Total exemption small company accounts made up to 2012-04-30
dot icon04/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/04/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2
dot icon27/03/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon08/03/2012
Particulars of a mortgage or charge / charge no: 9
dot icon19/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 7
dot icon25/05/2011
Particulars of a mortgage or charge / charge no: 8
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/03/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon25/03/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon24/03/2010
Director's details changed for Iris Vivienne Gilholm on 2010-03-21
dot icon24/03/2010
Director's details changed for Colin Gilholm on 2010-03-21
dot icon30/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon24/04/2009
Return made up to 21/03/09; full list of members
dot icon24/04/2009
Location of debenture register
dot icon24/04/2009
Location of register of members
dot icon24/04/2009
Registered office changed on 24/04/2009 from 4 bridge street amble morpeth northumberland NE65 0DR
dot icon23/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/11/2008
Return made up to 21/03/08; full list of members
dot icon10/01/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon04/01/2008
Particulars of mortgage/charge
dot icon28/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon22/03/2007
Return made up to 21/03/07; full list of members
dot icon06/12/2006
Total exemption small company accounts made up to 2006-04-30
dot icon06/10/2006
Return made up to 21/03/06; full list of members
dot icon01/06/2006
Total exemption small company accounts made up to 2005-04-30
dot icon09/12/2005
Ad 28/10/05--------- £ si [email protected]=1 £ ic 220/221
dot icon09/12/2005
Nc inc already adjusted 30/09/05
dot icon09/12/2005
Resolutions
dot icon09/12/2005
Resolutions
dot icon08/12/2005
Nc inc already adjusted 01/09/04
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Nc inc already adjusted 07/04/05
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon07/11/2005
Return made up to 21/03/05; full list of members
dot icon07/11/2005
Ad 01/09/04--------- £ si [email protected]=10 £ ic 210/220
dot icon07/11/2005
Ad 07/04/04--------- £ si [email protected]=10 £ ic 200/210
dot icon21/01/2005
Total exemption full accounts made up to 2004-04-30
dot icon01/07/2004
Particulars of mortgage/charge
dot icon29/03/2004
Return made up to 21/03/04; full list of members
dot icon15/01/2004
Total exemption full accounts made up to 2003-04-30
dot icon13/04/2003
Return made up to 21/03/03; full list of members
dot icon11/01/2003
Particulars of mortgage/charge
dot icon27/12/2002
Particulars of mortgage/charge
dot icon21/10/2002
Ad 08/04/02--------- £ si 199@1=199 £ ic 1/200
dot icon26/09/2002
Accounting reference date extended from 31/03/03 to 30/04/03
dot icon05/04/2002
Secretary resigned
dot icon21/03/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
28/02/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
244.09K
-
0.00
-
-
2022
2
243.55K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Colin Gilholm
Director
21/03/2002 - Present
3
CHETTLEBURGHS SECRETARIAL LTD
Nominee Secretary
21/03/2002 - 21/03/2002
6456
Mrs Iris Vivienne Gilholm
Director
21/03/2002 - Present
5
Gilholm, Iris Vivienne
Secretary
21/03/2002 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C & V DEVELOPMENTS LTD.

C & V DEVELOPMENTS LTD. is an(a) Active company incorporated on 21/03/2002 with the registered office located at Eq Accountants Ltd, Unit 6 Agricultural Hall, Skirsgill, Penrith CA11 0FF. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C & V DEVELOPMENTS LTD.?

toggle

C & V DEVELOPMENTS LTD. is currently Active. It was registered on 21/03/2002 .

Where is C & V DEVELOPMENTS LTD. located?

toggle

C & V DEVELOPMENTS LTD. is registered at Eq Accountants Ltd, Unit 6 Agricultural Hall, Skirsgill, Penrith CA11 0FF.

What does C & V DEVELOPMENTS LTD. do?

toggle

C & V DEVELOPMENTS LTD. operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for C & V DEVELOPMENTS LTD.?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-02-28 with updates.