Advanced company searchLink opens in new window

BVP MANAGEMENT COMPANY LIMITED

Company number 03588746

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
04 Jun 2021 AP01 Appointment of Mr Jonathan Spong as a director on 4 June 2021
08 Feb 2021 CS01 Confirmation statement made on 8 February 2021 with no updates
23 Dec 2020 AA Accounts for a small company made up to 31 December 2019
04 Aug 2020 CH01 Director's details changed for Mr. Timothy John Wooldridge on 27 July 2020
31 Jan 2020 CS01 Confirmation statement made on 31 January 2020 with updates
31 Jan 2020 PSC05 Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 18 March 2019
29 Jan 2020 PSC05 Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 18 March 2019
27 Jan 2020 PSC05 Change of details for Im Properties (Bvp3) Limited as a person with significant control on 22 July 2019
27 Jan 2020 AA Accounts for a small company made up to 31 December 2018
20 Nov 2019 RP04PSC05 Second filing to change the details of Im Properties (Bvp 3) Limited as a person with significant control
11 Oct 2019 PSC02 Notification of Im Properties (Bvp3) Limited as a person with significant control on 28 April 2016
11 Oct 2019 PSC05 Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 6 April 2016
11 Oct 2019 PSC05 Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 18 March 2019
11 Oct 2019 PSC05 Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 28 April 2016
08 Oct 2019 RP04PSC05 Second filing to change the details of I.M. Properties (Bvp 1) Limited as a person with significant control
02 Sep 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 310
21 Aug 2019 CH01 Director's details changed for Mr Lewis Jay Payne on 22 July 2019
24 Jul 2019 PSC05 Change of details for a person with significant control
  • ANNOTATION Clarification a second filed PSC05 was registered on 20/11/2019.
22 Jul 2019 PSC05 Change of details for I. M. Properties (Bvp 1) Limited as a person with significant control on 22 July 2019
  • ANNOTATION Clarification a second filed PSC05 was registered on 08/10/2019.
22 Jul 2019 AD01 Registered office address changed from I.M House South Drive Coleshill Birmingham B46 1DF to The Gate International Drive Solihull B90 4WA on 22 July 2019
19 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Jun 2019 SH01 Statement of capital following an allotment of shares on 15 May 2019
  • GBP 310
11 Jun 2019 MA Memorandum and Articles of Association
26 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association