CGV HOLDINGS LLP

Register to unlock more data on OkredoRegister

CGV HOLDINGS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC419271

Incorporation date

29/09/2017

Size

Micro Entity

Classification

-

Contacts

Registered address

Registered address

Marquis House, 68 Great North Road, Hatfield, Hertfordshire AL9 5ERCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2017)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon19/03/2026
Application to strike the limited liability partnership off the register
dot icon28/12/2025
Previous accounting period shortened from 2025-03-29 to 2025-03-28
dot icon05/11/2025
Confirmation statement made on 2025-09-28 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon21/10/2024
Confirmation statement made on 2024-09-28 with no updates
dot icon11/09/2024
Registered office address changed from Unit 2 Wellington Road London Colney St. Albans AL2 1EY England to Marquis House 68 Great North Road Hatfield Hertfordshire AL9 5ER on 2024-09-11
dot icon28/12/2023
Micro company accounts made up to 2023-03-31
dot icon31/10/2023
Registered office address changed from Marquis House, 68 Great North Road Hatfield AL9 5ER England to Unit 2 Wellington Road London Colney St. Albans AL2 1EY on 2023-10-31
dot icon17/10/2023
Confirmation statement made on 2023-09-28 with no updates
dot icon19/06/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/03/2023
Previous accounting period shortened from 2022-03-30 to 2022-03-29
dot icon28/12/2022
Previous accounting period shortened from 2022-03-31 to 2022-03-30
dot icon31/10/2022
Confirmation statement made on 2022-09-28 with no updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-03-31
dot icon28/06/2022
Current accounting period shortened from 2021-09-30 to 2021-03-31
dot icon17/06/2022
Member's details changed for Mrs Victoria Antoniou on 2022-06-15
dot icon17/06/2022
Member's details changed for Mr Kyriacos Antoniou on 2022-06-15
dot icon17/06/2022
Change of details for Mrs Victoria Antoniou as a person with significant control on 2022-06-15
dot icon17/06/2022
Change of details for Mr Kyriacos Antoniou as a person with significant control on 2022-06-15
dot icon17/06/2022
Registered office address changed from Unit 4 Brick Knoll Park Ashley Road St. Albans Hertfordshire AL1 5UG England to Marquis House, 68 Great North Road Hatfield AL9 5ER on 2022-06-17
dot icon15/03/2022
Total exemption full accounts made up to 2020-09-30
dot icon15/03/2022
Registered office address changed from Millennium Unit 4 Brick Knoll Partz St. Albans Ashley Road St. Albans Hertfordshire AL1 5UG to Unit 4 Brick Knoll Park Ashley Road St. Albans Hertfordshire AL1 5UG on 2022-03-15
dot icon15/03/2022
Current accounting period shortened from 2021-03-27 to 2020-09-30
dot icon23/12/2021
Previous accounting period shortened from 2021-03-28 to 2021-03-27
dot icon11/10/2021
Confirmation statement made on 2021-09-28 with no updates
dot icon28/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon26/10/2020
Registered office address changed from 34 Great Titchfield Street London W1W 8BQ England to Millennium Unit 4 Brick Knoll Partz St. Albans Ashley Road St. Albans Hertfordshire AL1 5UG on 2020-10-26
dot icon14/10/2020
Confirmation statement made on 2020-09-28 with no updates
dot icon05/11/2019
Confirmation statement made on 2019-09-28 with no updates
dot icon16/10/2019
Registration of charge OC4192710014, created on 2019-09-26
dot icon03/10/2019
Registration of charge OC4192710008, created on 2019-09-26
dot icon03/10/2019
Registration of charge OC4192710009, created on 2019-09-26
dot icon03/10/2019
Registration of charge OC4192710010, created on 2019-09-26
dot icon03/10/2019
Registration of charge OC4192710011, created on 2019-09-26
dot icon03/10/2019
Registration of charge OC4192710012, created on 2019-09-26
dot icon03/10/2019
Registration of charge OC4192710013, created on 2019-09-26
dot icon01/10/2019
Registration of charge OC4192710001, created on 2019-09-26
dot icon01/10/2019
Registration of charge OC4192710002, created on 2019-09-26
dot icon01/10/2019
Registration of charge OC4192710003, created on 2019-09-26
dot icon01/10/2019
Registration of charge OC4192710004, created on 2019-09-26
dot icon01/10/2019
Registration of charge OC4192710005, created on 2019-09-26
dot icon01/10/2019
Registration of charge OC4192710006, created on 2019-09-26
dot icon01/10/2019
Registration of charge OC4192710007, created on 2019-09-26
dot icon28/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/06/2019
Previous accounting period extended from 2018-09-30 to 2019-03-28
dot icon08/10/2018
Confirmation statement made on 2018-09-28 with no updates
dot icon29/09/2017
Incorporation of a limited liability partnership
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
28/09/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
28/03/2025
dot iconNext due on
28/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
2
-
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antoniou, Kyriacos
LLP Designated Member
29/09/2017 - Present
-
Antoniou, Victoria
LLP Designated Member
29/09/2017 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CGV HOLDINGS LLP

CGV HOLDINGS LLP is an(a) Active company incorporated on 29/09/2017 with the registered office located at Marquis House, 68 Great North Road, Hatfield, Hertfordshire AL9 5ER. There are currently 2 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 CGV HOLDINGS LLP?

toggle

CGV HOLDINGS LLP is currently Active. It was registered on 29/09/2017 .

Where is CGV HOLDINGS LLP located?

toggle

CGV HOLDINGS LLP is registered at Marquis House, 68 Great North Road, Hatfield, Hertfordshire AL9 5ER.

What is the latest filing for CGV HOLDINGS LLP?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.