- Company Overview for BVM CONSULTANTS LTD (07910465)
- Filing history for BVM CONSULTANTS LTD (07910465)
- People for BVM CONSULTANTS LTD (07910465)
- More for BVM CONSULTANTS LTD (07910465)
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) |
---|---|---|---|
20 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
20 Jan 2025 | PSC04 | Change of details for Adrian Robert Brimicombe as a person with significant control on 20 January 2025 | |
20 Jan 2025 | CH01 | Director's details changed for Adrian Robert Brimicombe on 20 January 2025 | |
19 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY United Kingdom to 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE on 22 February 2024 | |
29 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
23 Nov 2023 | AA | Micro company accounts made up to 28 February 2023 | |
16 Feb 2023 | CH01 | Director's details changed for Mrs Florence Anne Morris on 16 February 2023 | |
16 Feb 2023 | CH01 | Director's details changed for Mr Brent Vernon Morris on 16 February 2023 | |
16 Feb 2023 | PSC04 | Change of details for Mrs Florence Anne Morris as a person with significant control on 16 February 2023 | |
16 Feb 2023 | PSC04 | Change of details for Mr Brent Vernon Morris as a person with significant control on 16 February 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
23 Jan 2023 | PSC01 | Notification of Adrian Robert Brimicombe as a person with significant control on 8 September 2022 | |
23 Jan 2023 | PSC04 | Change of details for Mr Brent Vernon Morris as a person with significant control on 8 September 2022 | |
03 Nov 2022 | AA | Micro company accounts made up to 28 February 2022 | |
15 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2022 | MA | Memorandum and Articles of Association | |
15 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 8 September 2022
|
|
14 Sep 2022 | SH10 | Particulars of variation of rights attached to shares | |
08 Sep 2022 | AP01 | Appointment of Adrian Robert Brimicombe as a director on 8 September 2022 | |
05 Aug 2022 | AD01 | Registered office address changed from C/O Cole Marie Partners Limited Priory House 45-51 High Street Reigate Surrey RH2 9AE England to First Floor Ridgeland House 15 Carfax Horsham West Sussex RH12 1DY on 5 August 2022 | |
20 Jan 2022 | CS01 | Confirmation statement made on 16 January 2022 with no updates | |
07 Jul 2021 | AA | Micro company accounts made up to 28 February 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 16 January 2021 with no updates | |
15 Sep 2020 | AA | Micro company accounts made up to 28 February 2020 |