BOURNVILLE VILLAGE DEVELOPMENTS LIMITED
Company number 01994828
- Company Overview for BOURNVILLE VILLAGE DEVELOPMENTS LIMITED (01994828)
- Filing history for BOURNVILLE VILLAGE DEVELOPMENTS LIMITED (01994828)
- People for BOURNVILLE VILLAGE DEVELOPMENTS LIMITED (01994828)
- Charges for BOURNVILLE VILLAGE DEVELOPMENTS LIMITED (01994828)
- More for BOURNVILLE VILLAGE DEVELOPMENTS LIMITED (01994828)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Nov 2020 | CH01 | Director's details changed for Mrs Caroline Fowler-Wright on 2 November 2020 | |
23 Oct 2020 | AP01 | Appointment of Mrs Caroline Fowler-Wright as a director on 1 October 2020 | |
22 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
22 Oct 2020 | PSC07 | Cessation of Nicola Alison Louise Mckittrick as a person with significant control on 22 October 2020 | |
22 Oct 2020 | PSC07 | Cessation of Roger Victor John Cadbury as a person with significant control on 22 October 2020 | |
22 Oct 2020 | PSC07 | Cessation of Bournville Village Trust as a person with significant control on 22 October 2020 | |
22 Oct 2020 | PSC07 | Cessation of Adrian Roger Allen as a person with significant control on 22 October 2020 | |
09 Oct 2020 | PSC07 | Cessation of Roger Edward Wilson as a person with significant control on 19 December 2019 | |
06 Jun 2020 | CS01 | Confirmation statement made on 23 May 2020 with no updates | |
05 Jun 2020 | TM01 | Termination of appointment of Roger Edward Wilson as a director on 19 December 2019 | |
08 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jun 2019 | CS01 | Confirmation statement made on 23 May 2019 with no updates | |
25 Jun 2019 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
29 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
30 May 2018 | CS01 | Confirmation statement made on 23 May 2018 with no updates | |
31 Jul 2017 | AP03 | Appointment of Helen Elizabeth Harvey as a secretary on 24 July 2017 | |
31 Jul 2017 | TM02 | Termination of appointment of Deirdre La Bassiere as a secretary on 24 July 2017 | |
27 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Jun 2017 | CS01 | Confirmation statement made on 23 May 2017 with updates | |
10 Apr 2017 | CH01 | Director's details changed for Mr Roger Victor John Cadbury on 10 April 2017 | |
10 Apr 2017 | CH01 | Director's details changed for Mr Adrian Roger Allen on 10 April 2017 | |
27 Mar 2017 | AP01 | Appointment of Mr Roger Edward Wilson as a director on 20 March 2017 | |
27 Mar 2017 | AP01 | Appointment of Mrs Nicola Alison Louise Mckittrick as a director on 20 March 2017 | |
13 Dec 2016 | TM01 | Termination of appointment of John Rudkin Dowell as a director on 12 December 2016 | |
19 Jul 2016 | TM01 | Termination of appointment of Martin Somerville Snaith as a director on 18 July 2016 |