BMV PROPERTY SOURCING LTD

Company Documents

DateDescription
04/09/254 September 2025 NewTermination of appointment of Jaron Daniel Henric Brouwer as a director on 2025-09-04

View Document

04/09/254 September 2025 NewRegistered office address changed from 26 Burleigh Way Cuffley Potters Bar EN6 4LG England to 2430 Aztec West Almondsbury Bristol BS32 4AQ on 2025-09-04

View Document

04/09/254 September 2025 NewAppointment of Allison Davy as a director on 2025-09-04

View Document

04/09/254 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

04/09/254 September 2025 NewNotification of Allison Davy as a person with significant control on 2025-09-04

View Document

04/09/254 September 2025 NewCessation of Jaron Daniel Henric Brouwer as a person with significant control on 2025-09-04

View Document

30/07/2530 July 2025 NewAnnual accounts for year ending 30 Jul 2025

View Accounts

16/04/2516 April 2025 Accounts for a dormant company made up to 2024-07-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/04/2419 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

15/04/2315 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-01 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

12/05/2212 May 2022 Accounts for a dormant company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

20/05/2120 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/07/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, WITH UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR COLLEEN CANNON

View Document

22/07/2022 July 2020 CESSATION OF DEBORAH LEE BRYAN AS A PSC

View Document

22/07/2022 July 2020 DIRECTOR APPOINTED MR JARON BROUWER

View Document

22/07/2022 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM 61 BRIDGE STREET KINGTON HR5 3DJ ENGLAND

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARON BROUWER

View Document

22/07/2022 July 2020 APPOINTMENT TERMINATED, DIRECTOR DEBORAH BRYAN

View Document

22/07/2022 July 2020 CESSATION OF COLLEEN ANNE CANNON AS A PSC

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/07/1930 July 2019 REGISTERED OFFICE CHANGED ON 30/07/2019 FROM 5 TOWCESTER ROAD TOWCESTER ROAD SWINDON WILTSHIRE SN3 4AS UNITED KINGDOM

View Document

19/07/1819 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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