Advanced company searchLink opens in new window

BVS SUBSIDENCE LTD

Company number 09640255

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)
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
  • GBP 80
23 Dec 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
19 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of contract 06/08/2021
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