BMVP LTD

05750911
CAUNDLE COURT BISHOPS CAUNDLE SHERBOURNE DORSET DT9 5NA

Documents

Documents
Date Category Description Pages
20 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
07 Aug 2024 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2023 accounts Annual Accounts 8 Buy now
21 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Aug 2023 officers Change of particulars for director (Mr Trevor John Rowland) 2 Buy now
21 Aug 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Mar 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2022 accounts Annual Accounts 7 Buy now
23 Mar 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Mar 2022 officers Termination of appointment of director (Dorothy Lydersen Masters) 1 Buy now
22 Mar 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jul 2021 accounts Annual Accounts 4 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2020 accounts Annual Accounts 9 Buy now
26 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Dec 2019 accounts Annual Accounts 9 Buy now
01 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2019 officers Change of particulars for secretary (Mrs Janet Peach) 1 Buy now
01 Apr 2019 officers Change of particulars for director (Mrs Janet Peach) 2 Buy now
01 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Apr 2019 officers Change of particulars for director (Mrs Dorothy Lydersen Masters) 2 Buy now
28 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Dec 2018 accounts Annual Accounts 9 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Oct 2017 accounts Annual Accounts 9 Buy now
29 Mar 2017 confirmation-statement Confirmation Statement With Updates 9 Buy now
11 Nov 2016 accounts Annual Accounts 7 Buy now
07 Apr 2016 annual-return Annual Return 9 Buy now
02 Sep 2015 accounts Annual Accounts 5 Buy now
02 Apr 2015 annual-return Annual Return 9 Buy now
02 Apr 2015 officers Change of particulars for director (Mrs Dorothy Lydersen Masters) 2 Buy now
15 Jan 2015 officers Appointment of director (Mrs Dorothy Lydersen Masters) 2 Buy now
25 Jun 2014 accounts Annual Accounts 6 Buy now
27 Mar 2014 annual-return Annual Return 8 Buy now
18 Dec 2013 accounts Annual Accounts 7 Buy now
21 Mar 2013 annual-return Annual Return 8 Buy now
19 Sep 2012 accounts Annual Accounts 5 Buy now
17 Apr 2012 annual-return Annual Return 8 Buy now
30 Aug 2011 accounts Annual Accounts 5 Buy now
13 Apr 2011 annual-return Annual Return 8 Buy now
15 Sep 2010 accounts Annual Accounts 6 Buy now
06 Sep 2010 officers Change of particulars for director (Mrs Janet Peach) 2 Buy now
03 Sep 2010 officers Appointment of secretary (Mrs Janet Peach) 1 Buy now
04 Aug 2010 officers Termination of appointment of director (Dorothy Masters) 1 Buy now
04 Aug 2010 officers Termination of appointment of secretary (Dorothy Masters) 1 Buy now
14 Apr 2010 annual-return Annual Return 7 Buy now
14 Apr 2010 officers Change of particulars for director (Mrs Dorothy Lydersen Masters) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Janet Peach) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Peter William Redman) 2 Buy now
14 Apr 2010 officers Change of particulars for secretary (Dorothy Lydersen Masters) 2 Buy now
14 Apr 2010 officers Change of particulars for director (Trevor John Rowland) 2 Buy now
02 Aug 2009 accounts Annual Accounts 6 Buy now
03 Apr 2009 annual-return Return made up to 21/03/09; full list of members 5 Buy now
18 Aug 2008 annual-return Return made up to 21/03/08; full list of members 5 Buy now
16 Jul 2008 accounts Annual Accounts 4 Buy now
24 Jan 2008 accounts Annual Accounts 2 Buy now
20 Apr 2007 annual-return Return made up to 21/03/07; full list of members 8 Buy now
19 Apr 2007 mortgage Particulars of mortgage/charge 4 Buy now
03 Mar 2007 address Registered office changed on 03/03/07 from: the post office alweston sherborne dorset DT9 5HS 1 Buy now
21 Jan 2007 officers Director resigned 1 Buy now
11 Dec 2006 capital Ad 31/10/06--------- £ si 29@1=29 £ ic 1/30 3 Buy now
10 Dec 2006 officers New director appointed 2 Buy now
10 Dec 2006 officers New director appointed 1 Buy now
10 Dec 2006 officers New director appointed 1 Buy now
10 Dec 2006 officers New director appointed 2 Buy now
10 Dec 2006 officers New director appointed 2 Buy now
10 Dec 2006 officers New secretary appointed;new director appointed 1 Buy now
10 Dec 2006 officers Director resigned 1 Buy now
10 Dec 2006 officers Secretary resigned 1 Buy now
10 Dec 2006 address Registered office changed on 10/12/06 from: 118 hiltingbury road chandlers ford eastleigh hampshire SO53 5NT 1 Buy now
31 Oct 2006 change-of-name Certificate Change Of Name Company 2 Buy now
21 Mar 2006 incorporation Incorporation Company 18 Buy now