About

Registered Number: 04883188
Date of Incorporation: 01/09/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Market House, 21 Lenten Street, Alton, Hampshire, GU34 1HG

 

Established in 2003, B L V H Ltd have registered office in Alton, Hampshire.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAYLIS, Christopher Robert 10 June 2009 - 1
BAYLIS, Ian Geoffrey 04 September 2003 - 1
BAYLIS, Julie Ann 04 September 2003 17 February 2017 1

Filing History

Document Type Date
CS01 - N/A 09 September 2020
CS01 - N/A 11 September 2019
AA - Annual Accounts 17 May 2019
CS01 - N/A 10 September 2018
AA - Annual Accounts 10 July 2018
MR01 - N/A 08 May 2018
MR01 - N/A 08 May 2018
CH01 - Change of particulars for director 19 February 2018
CS01 - N/A 24 October 2017
PSC04 - N/A 09 October 2017
PSC07 - N/A 09 October 2017
TM01 - Termination of appointment of director 16 May 2017
AA - Annual Accounts 12 May 2017
TM02 - Termination of appointment of secretary 08 March 2017
TM01 - Termination of appointment of director 08 March 2017
CS01 - N/A 27 September 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 29 July 2015
CH01 - Change of particulars for director 06 May 2015
CH01 - Change of particulars for director 06 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 28 October 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 17 October 2013
AR01 - Annual Return 25 September 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 08 August 2012
MG01 - Particulars of a mortgage or charge 26 October 2011
CH01 - Change of particulars for director 27 September 2011
CH01 - Change of particulars for director 27 September 2011
CH03 - Change of particulars for secretary 27 September 2011
CH01 - Change of particulars for director 27 September 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 14 September 2010
AD01 - Change of registered office address 29 July 2010
AA - Annual Accounts 27 July 2010
AA - Annual Accounts 01 October 2009
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 03 October 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 10 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
288c - Notice of change of directors or secretaries or in their particulars 07 September 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 06 September 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 25 July 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 03 September 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
288b - Notice of resignation of directors or secretaries 05 February 2004
225 - Change of Accounting Reference Date 02 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 April 2018 Outstanding

N/A

A registered charge 24 April 2018 Outstanding

N/A

Debenture 18 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.