B2V PROPERTY INVESTMENT LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Register inspection address has been changed from Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom to Office 29, Eventus Sunderland Road Market Deeping Peterborough PE6 8FD

View Document

18/06/2518 June 2025 Change of details for B2V Management Limited as a person with significant control on 2025-04-01

View Document

05/03/255 March 2025 Registered office address changed from 68a Horsegate Deeping St. James Peterborough PE6 8EW England to Office 29, Eventus Sunderland Road Market Deeping Peterborough PE6 8FD on 2025-03-05

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/08/2422 August 2024 Registered office address changed from 73 Cornhill London EC3V 3QQ United Kingdom to 68a Horsegate Deeping St. James Peterborough PE6 8EW on 2024-08-22

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

03/07/233 July 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

26/05/2326 May 2023 Director's details changed for Mr Hendrikus Maria Verest on 2023-03-16

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, WITH UPDATES

View Document

08/06/208 June 2020 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID JANE

View Document

11/11/1911 November 2019 DIRECTOR APPOINTED MR HENDRIKUS MARIA VEREST

View Document

20/08/1920 August 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

20/08/1920 August 2019 SAIL ADDRESS CREATED

View Document

20/08/1920 August 2019 CURRSHO FROM 30/06/2020 TO 31/05/2020

View Document

18/06/1918 June 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company