Advanced company searchLink opens in new window

BVX PROPERTY HOLDINGS LTD

Company number 09280322

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-13
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