BONVILSTON VALE INVESTMENTS LIMITED
Company number 11327613
- Company Overview for BONVILSTON VALE INVESTMENTS LIMITED (11327613)
- Filing history for BONVILSTON VALE INVESTMENTS LIMITED (11327613)
- People for BONVILSTON VALE INVESTMENTS LIMITED (11327613)
- Charges for BONVILSTON VALE INVESTMENTS LIMITED (11327613)
- Registers for BONVILSTON VALE INVESTMENTS LIMITED (11327613)
- More for BONVILSTON VALE INVESTMENTS LIMITED (11327613)
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) |
---|---|---|---|
27 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
22 May 2024 | AD01 | Registered office address changed from 1 Frederick Place London N8 8AF England to 29 York Street London W1H 1EZ on 22 May 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 24 April 2024 with no updates | |
07 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 24 April 2023 | |
17 Jan 2024 | AA | Accounts for a dormant company made up to 30 April 2023 | |
23 May 2023 | PSC07 | Cessation of Apg Cotswolds & Cardiff Limited as a person with significant control on 6 December 2022 | |
23 May 2023 | PSC02 | Notification of Rst Cardiff Limited as a person with significant control on 6 December 2022 | |
07 May 2023 | CS01 |
Confirmation statement made on 24 April 2023 with updates
|
|
17 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
15 Dec 2022 | PSC07 | Cessation of Rst Cardiff Limited as a person with significant control on 6 December 2022 | |
14 Dec 2022 | PSC02 | Notification of Apg Cotswolds & Cardiff Limited as a person with significant control on 6 December 2022 | |
06 Oct 2022 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to 1 Frederick Place London N8 8AF on 6 October 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 22 June 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 24 April 2022 with no updates | |
14 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 24 April 2021 with no updates | |
29 Mar 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
09 Feb 2021 | AD01 | Registered office address changed from 2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom to Kemp House 152-160 City Road London EC1V 2NX on 9 February 2021 | |
19 May 2020 | CS01 | Confirmation statement made on 24 April 2020 with no updates | |
24 Jan 2020 | AA | Accounts for a dormant company made up to 30 April 2019 | |
13 Aug 2019 | AP01 | Appointment of Mrs Romy Elizabeth Summerskill as a director on 5 August 2019 | |
09 Aug 2019 | TM01 | Termination of appointment of John Mirko Skok as a director on 5 August 2019 | |
03 Jun 2019 | CS01 | Confirmation statement made on 24 April 2019 with no updates | |
17 May 2019 | AD03 | Register(s) moved to registered inspection location 1 Frederick Place London N8 8AF | |
17 May 2019 | AD02 | Register inspection address has been changed to 1 Frederick Place London N8 8AF |