BVX PROPERTY HOLDINGS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Registered office address changed from Unit 4 Tramlink Park 24 Deer Park Road Merton London SW19 3UA England to 108 Lombard Business Park 8 Lombard Road South Wimbledon Wimbledon Greater London SW19 3TZ on 2025-07-18

View Document

18/07/2518 July 2025 Change of details for Mrs Lisa Maria Davidson as a person with significant control on 2025-07-16

View Document

18/07/2518 July 2025 Change of details for Mr Anton Preben Davidson as a person with significant control on 2025-07-16

View Document

18/07/2518 July 2025 Director's details changed for Mrs Lisa Maria Davidson on 2025-07-16

View Document

24/06/2524 June 2025 Notification of Anton Preben Davidson as a person with significant control on 2025-05-14

View Document

24/06/2524 June 2025 Cessation of Gary Dillon as a person with significant control on 2025-05-14

View Document

27/05/2527 May 2025 Termination of appointment of Gary Dillon as a director on 2025-05-14

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-27 with updates

View Document

23/10/2423 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/07/2424 July 2024 Resolutions

View Document

24/07/2424 July 2024 Memorandum and Articles of Association

View Document

24/07/2424 July 2024 Change of share class name or designation

View Document

05/01/245 January 2024 Registration of charge 092803220001, created on 2024-01-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-27 with updates

View Document

06/06/236 June 2023 Current accounting period extended from 2023-10-31 to 2023-12-31

View Document

12/05/2312 May 2023 Change of details for Mr Michael Davidson as a person with significant control on 2023-03-13

View Document

12/05/2312 May 2023 Notification of Gary Dillon as a person with significant control on 2023-03-13

View Document

20/04/2320 April 2023 Director's details changed for Mr Gary Dillon on 2023-04-13

View Document

14/03/2314 March 2023 Appointment of Mr Gary Dillon as a director on 2023-03-13

View Document

14/03/2314 March 2023 Certificate of change of name

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

08/11/228 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

09/11/219 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

08/11/218 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/11/194 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

01/04/191 April 2019 REGISTERED OFFICE CHANGED ON 01/04/2019 FROM SANDHAM HOUSE BOUNDARY BUSINESS COURT 92 - 94 CHURCH ROAD MITCHAM SURREY CR4 3TD

View Document

29/03/1929 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIDSON / 29/03/2019

View Document

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR GARY HARRALD

View Document

06/11/176 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/11/161 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

03/11/153 November 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

03/11/153 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

27/10/1427 October 2014 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