Advanced company searchLink opens in new window

BOV MANAGEMENT LIMITED

Company number 06095719

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)
13 Dec 2024 AA Micro company accounts made up to 29 February 2024
12 Jul 2024 CS01 Confirmation statement made on 30 June 2024 with updates
18 Jan 2024 TM01 Termination of appointment of John Glennon as a director on 10 December 2023
18 Jan 2024 TM02 Termination of appointment of John Glennon as a secretary on 10 December 2023
01 Nov 2023 AD01 Registered office address changed from Chantry House High Street Coleshill Birmingham B46 3BP England to 57 Cornwall Street Birmingham B3 2EE on 1 November 2023
06 Oct 2023 AA Total exemption full accounts made up to 28 February 2023
26 Sep 2023 TM01 Termination of appointment of Robin Winston Spencer Bartlett as a director on 25 September 2023
07 Jul 2023 PSC02 Notification of Beeches Property (Tring) Limited as a person with significant control on 7 July 2023
07 Jul 2023 PSC02 Notification of Bov Llp as a person with significant control on 7 July 2023
07 Jul 2023 PSC07 Cessation of Cannock Sp Limited as a person with significant control on 7 July 2023
07 Jul 2023 AP01 Appointment of Miss Sarah Jane Rutt as a director on 7 July 2023
07 Jul 2023 AP01 Appointment of Mr Robin Winston Spencer Bartlett as a director on 7 July 2023
07 Jul 2023 AP01 Appointment of Mr Declan Patten as a director on 7 July 2023
03 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
29 Nov 2022 AA Total exemption full accounts made up to 28 February 2022
04 Jul 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
12 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
15 Jul 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
26 Jan 2021 AA Total exemption full accounts made up to 29 February 2020
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with no updates
12 Jun 2020 AD01 Registered office address changed from First Floor 3800 Parkside Birmingham Business Park Birmingham B37 7YG to Chantry House High Street Coleshill Birmingham B46 3BP on 12 June 2020
25 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
09 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
28 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
26 Oct 2018 AP01 Appointment of Mr John Glennon as a director on 26 October 2018