- Company Overview for BOV MANAGEMENT LIMITED (06095719)
- Filing history for BOV MANAGEMENT LIMITED (06095719)
- People for BOV MANAGEMENT LIMITED (06095719)
- More for BOV MANAGEMENT LIMITED (06095719)
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 |