Advanced company searchLink opens in new window

BMV HOLDINGS LIMITED

Company number 06740074

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)
10 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with no updates
27 Jan 2024 AA Accounts for a dormant company made up to 31 December 2023
06 Dec 2023 CS01 Confirmation statement made on 3 November 2023 with no updates
11 Feb 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Dec 2022 CS01 Confirmation statement made on 3 November 2022 with no updates
23 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Apr 2022 AD01 Registered office address changed from Sovereign Court 230 Upper Fifth Street Central Milton Keynes Bucks MK9 2HR to 1 Agra Villas 1 Agra Villas Brixham Road Kingswear Kingswear Devon TQ6 0BG on 1 April 2022
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
23 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
03 Nov 2020 CS01 Confirmation statement made on 3 November 2020 with no updates
29 Oct 2020 PSC07 Cessation of Susan Jane Greenhalgh as a person with significant control on 6 April 2016
29 Oct 2020 PSC07 Cessation of Matthew Hywel Greenhalgh as a person with significant control on 6 April 2016
04 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
05 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
06 Nov 2017 PSC01 Notification of Susan Jane Greenhalgh as a person with significant control on 6 April 2016
06 Nov 2017 PSC01 Notification of Matthew Hywel Greenhalgh as a person with significant control on 6 April 2016
06 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
30 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 3 November 2016 with updates
11 Oct 2016 CH03 Secretary's details changed for Susan Jane Greenhalgh on 11 October 2016
11 Oct 2016 CH01 Director's details changed for Mr Matthew Hywel Greenhalgh on 11 October 2016
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015