BVX PROPERTY HOLDINGS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
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 |
18/07/2518 July 2025 | Change of details for Mrs Lisa Maria Davidson as a person with significant control on 2025-07-16 |
18/07/2518 July 2025 | Change of details for Mr Anton Preben Davidson as a person with significant control on 2025-07-16 |
18/07/2518 July 2025 | Director's details changed for Mrs Lisa Maria Davidson on 2025-07-16 |
24/06/2524 June 2025 | Notification of Anton Preben Davidson as a person with significant control on 2025-05-14 |
24/06/2524 June 2025 | Cessation of Gary Dillon as a person with significant control on 2025-05-14 |
27/05/2527 May 2025 | Termination of appointment of Gary Dillon as a director on 2025-05-14 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-27 with updates |
23/10/2423 October 2024 | Total exemption full accounts made up to 2023-12-31 |
24/07/2424 July 2024 | Resolutions |
24/07/2424 July 2024 | Memorandum and Articles of Association |
24/07/2424 July 2024 | Change of share class name or designation |
05/01/245 January 2024 | Registration of charge 092803220001, created on 2024-01-02 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
27/10/2327 October 2023 | Confirmation statement made on 2023-10-27 with updates |
06/06/236 June 2023 | Current accounting period extended from 2023-10-31 to 2023-12-31 |
12/05/2312 May 2023 | Change of details for Mr Michael Davidson as a person with significant control on 2023-03-13 |
12/05/2312 May 2023 | Notification of Gary Dillon as a person with significant control on 2023-03-13 |
20/04/2320 April 2023 | Director's details changed for Mr Gary Dillon on 2023-04-13 |
14/03/2314 March 2023 | Appointment of Mr Gary Dillon as a director on 2023-03-13 |
14/03/2314 March 2023 | Certificate of change of name |
08/11/228 November 2022 | Accounts for a dormant company made up to 2022-10-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-10-27 with no updates |
09/11/219 November 2021 | Accounts for a dormant company made up to 2021-10-31 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-27 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/11/194 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
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 |
29/03/1929 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVIDSON / 29/03/2019 |
22/11/1822 November 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18 |
22/11/1822 November 2018 | CONFIRMATION STATEMENT MADE ON 27/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
28/09/1828 September 2018 | APPOINTMENT TERMINATED, DIRECTOR GARY HARRALD |
06/11/176 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/11/161 November 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16 |
01/11/161 November 2016 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
03/11/153 November 2015 | Annual return made up to 27 October 2015 with full list of shareholders |
03/11/153 November 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/10/1427 October 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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