- Company Overview for BVS SUBSIDENCE LTD (09640255)
- Filing history for BVS SUBSIDENCE LTD (09640255)
- People for BVS SUBSIDENCE LTD (09640255)
- Charges for BVS SUBSIDENCE LTD (09640255)
- More for BVS SUBSIDENCE LTD (09640255)
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) |
---|---|---|---|
04 Jan 2022 | PSC07 | Cessation of Christopher Anthony Lloyd-Brown as a person with significant control on 17 December 2021 | |
04 Jan 2022 | PSC02 | Notification of Davies Group Limited as a person with significant control on 17 December 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Giles Matthew Carter as a director on 6 August 2021 | |
23 Dec 2021 | AD01 | Registered office address changed from Waters Meeting House 1 Waters Meeting Road Bolton BL1 8HQ England to 7th Floor, 1 Minster Court Mincing Lane London EC3R 7AA on 23 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mrs Kathleen Mainon as a director on 17 December 2021 | |
23 Dec 2021 | AP01 | Appointment of Mr Antonio Debiase as a director on 17 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Philip Anthony Dawes as a director on 17 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Philip John Mcvay as a director on 17 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Sarah Louise Jackson as a director on 17 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Steven Elliot as a director on 17 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Paul Victor Jackson as a director on 17 December 2021 | |
23 Dec 2021 | TM01 | Termination of appointment of Christopher Anthony Lloyd-Brown as a director on 17 December 2021 | |
23 Dec 2021 | SH06 |
Cancellation of shares. Statement of capital on 6 August 2021
|
|
23 Dec 2021 | SH03 |
Purchase of own shares.
|
|
19 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2021 | PSC01 | Notification of Christopher Anthony Lloyd-Brown as a person with significant control on 6 August 2021 | |
16 Nov 2021 | PSC09 | Withdrawal of a person with significant control statement on 16 November 2021 | |
24 Jun 2021 | CH01 | Director's details changed for Mr Christopher Anthony Lloyd-Brown on 29 May 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 16 June 2021 with no updates | |
03 Mar 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
02 Aug 2020 | AP01 | Appointment of Mr Philip Anthony Dawes as a director on 1 August 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 16 June 2020 with updates | |
15 Jan 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
14 Aug 2019 | RP04CS01 | Second filing of Confirmation Statement dated 16/06/2019 | |
29 Jul 2019 | PSC08 | Notification of a person with significant control statement |