- Company Overview for BVX PROPERTY HOLDINGS LTD (09280322)
- Filing history for BVX PROPERTY HOLDINGS LTD (09280322)
- People for BVX PROPERTY HOLDINGS LTD (09280322)
- Charges for BVX PROPERTY HOLDINGS LTD (09280322)
- More for BVX PROPERTY HOLDINGS LTD (09280322)
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) |
---|---|---|---|
28 Oct 2024 | CS01 | Confirmation statement made on 27 October 2024 with updates | |
23 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
24 Jul 2024 | SH08 | Change of share class name or designation | |
24 Jul 2024 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2024 | MA | Memorandum and Articles of Association | |
05 Jan 2024 | MR01 | Registration of charge 092803220001, created on 2 January 2024 | |
27 Oct 2023 | CS01 | Confirmation statement made on 27 October 2023 with updates | |
06 Jun 2023 | AA01 | Current accounting period extended from 31 October 2023 to 31 December 2023 | |
12 May 2023 | PSC01 | Notification of Gary Dillon as a person with significant control on 13 March 2023 | |
12 May 2023 | PSC04 | Change of details for Mr Michael Davidson as a person with significant control on 13 March 2023 | |
20 Apr 2023 | CH01 | Director's details changed for Mr Gary Dillon on 13 April 2023 | |
14 Mar 2023 | AP01 | Appointment of Mr Gary Dillon as a director on 13 March 2023 | |
14 Mar 2023 | CERTNM |
Company name changed brookvex highways & civils LIMITED\certificate issued on 14/03/23
|
|
08 Nov 2022 | AA | Accounts for a dormant company made up to 31 October 2022 | |
08 Nov 2022 | CS01 | Confirmation statement made on 27 October 2022 with no updates | |
09 Nov 2021 | AA | Accounts for a dormant company made up to 31 October 2021 | |
08 Nov 2021 | CS01 | Confirmation statement made on 27 October 2021 with no updates | |
03 Nov 2020 | AA | Accounts for a dormant company made up to 31 October 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 27 October 2020 with no updates | |
04 Nov 2019 | AA | Accounts for a dormant company made up to 31 October 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 27 October 2019 with no updates | |
01 Apr 2019 | AD01 | Registered office address changed from Sandham House Boundary Business Court 92 - 94 Church Road Mitcham Surrey CR4 3TD to Unit 4 Tramlink Park 24 Deer Park Road Merton London SW19 3UA on 1 April 2019 | |
29 Mar 2019 | CH01 | Director's details changed for Mr Michael Davidson on 29 March 2019 | |
22 Nov 2018 | AA | Accounts for a dormant company made up to 31 October 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 27 October 2018 with updates |