About

Registered Number: 06740074
Date of Incorporation: 03/11/2008 (15 years and 5 months ago)
Company Status: Active
Registered Address: Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, MK9 2HR

 

Founded in 2008, Bmv Holdings Ltd have registered office in Central Milton Keynes, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Bmv Holdings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
GREENHALGH, Susan Jane 07 January 2015 - 1
DAVIS, Bumble Fiona 12 November 2013 07 January 2014 1
GREENHALGH, Susan 03 November 2008 12 November 2013 1

Filing History

Document Type Date
CS01 - N/A 04 November 2019
AA - Annual Accounts 30 September 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 27 September 2018
PSC01 - N/A 06 November 2017
PSC01 - N/A 06 November 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 11 November 2016
CH03 - Change of particulars for secretary 11 October 2016
CH01 - Change of particulars for director 11 October 2016
AA - Annual Accounts 05 October 2016
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 09 October 2015
AA - Annual Accounts 16 September 2015
TM02 - Termination of appointment of secretary 07 January 2015
AP03 - Appointment of secretary 07 January 2015
TM01 - Termination of appointment of director 06 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 29 September 2014
CH01 - Change of particulars for director 19 March 2014
CH03 - Change of particulars for secretary 19 March 2014
CH01 - Change of particulars for director 19 March 2014
AD01 - Change of registered office address 19 March 2014
AP03 - Appointment of secretary 12 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
AR01 - Annual Return 04 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 November 2012
AA - Annual Accounts 28 September 2012
DISS40 - Notice of striking-off action discontinued 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AA - Annual Accounts 25 June 2012
AA01 - Change of accounting reference date 29 December 2011
AR01 - Annual Return 19 December 2011
AA01 - Change of accounting reference date 30 September 2011
AR01 - Annual Return 03 November 2010
AA - Annual Accounts 30 September 2010
CH01 - Change of particulars for director 17 August 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 02 March 2010
CH03 - Change of particulars for secretary 02 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
225 - Change of Accounting Reference Date 15 January 2009
NEWINC - New incorporation documents 03 November 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.