About

Registered Number: 00406250
Date of Incorporation: 15/03/1946 (78 years and 3 months ago)
Company Status: Active
Registered Address: 11 Tower View, Kings Hill, West Malling, ME19 4UY,

 

Established in 1946, Bovis Homes Eastern Ltd are based in West Malling, it's status in the Companies House registry is set to "Active". Bovis Homes Eastern Ltd has no directors listed in the Companies House registry. We do not know the number of employees at Bovis Homes Eastern Ltd.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 June 2020
PSC05 - N/A 23 January 2020
AA - Annual Accounts 20 January 2020
AA - Annual Accounts 02 August 2019
CS01 - N/A 31 May 2019
CH03 - Change of particulars for secretary 06 November 2018
AA - Annual Accounts 18 September 2018
PSC05 - N/A 02 July 2018
AD01 - Change of registered office address 02 July 2018
CS01 - N/A 04 June 2018
AA - Annual Accounts 01 August 2017
CS01 - N/A 05 June 2017
CH01 - Change of particulars for director 27 January 2017
AP01 - Appointment of director 16 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 04 August 2015
AR01 - Annual Return 29 May 2015
AP01 - Appointment of director 20 May 2015
TM01 - Termination of appointment of director 11 March 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 03 June 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 24 May 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 06 June 2012
TM01 - Termination of appointment of director 16 September 2011
AA - Annual Accounts 26 August 2011
AR01 - Annual Return 14 June 2011
RESOLUTIONS - N/A 23 December 2010
MEM/ARTS - N/A 23 December 2010
CC04 - Statement of companies objects 23 December 2010
CH01 - Change of particulars for director 22 November 2010
AP01 - Appointment of director 01 October 2010
AR01 - Annual Return 03 June 2010
AP01 - Appointment of director 03 June 2010
TM01 - Termination of appointment of director 03 June 2010
AA - Annual Accounts 18 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 10 June 2009
RESOLUTIONS - N/A 23 October 2008
288b - Notice of resignation of directors or secretaries 04 July 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 09 June 2008
AA - Annual Accounts 10 July 2007
363a - Annual Return 15 June 2007
AA - Annual Accounts 06 October 2006
363a - Annual Return 24 May 2006
AA - Annual Accounts 03 August 2005
363s - Annual Return 07 June 2005
288c - Notice of change of directors or secretaries or in their particulars 09 December 2004
363a - Annual Return 15 June 2004
AA - Annual Accounts 28 April 2004
363a - Annual Return 16 June 2003
AA - Annual Accounts 27 March 2003
288c - Notice of change of directors or secretaries or in their particulars 18 December 2002
288a - Notice of appointment of directors or secretaries 28 August 2002
288b - Notice of resignation of directors or secretaries 28 August 2002
363s - Annual Return 19 June 2002
287 - Change in situation or address of Registered Office 06 February 2002
288b - Notice of resignation of directors or secretaries 25 January 2002
288a - Notice of appointment of directors or secretaries 25 January 2002
AA - Annual Accounts 07 January 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 28 January 2001
287 - Change in situation or address of Registered Office 07 August 2000
363s - Annual Return 03 July 2000
AA - Annual Accounts 05 March 2000
288c - Notice of change of directors or secretaries or in their particulars 16 November 1999
287 - Change in situation or address of Registered Office 25 August 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 02 February 1999
363s - Annual Return 04 June 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 11 June 1997
AA - Annual Accounts 11 February 1997
288 - N/A 14 August 1996
288 - N/A 04 August 1996
288 - N/A 03 August 1996
288 - N/A 03 August 1996
363s - Annual Return 19 June 1996
AA - Annual Accounts 13 March 1996
288 - N/A 06 December 1995
363s - Annual Return 23 June 1995
AA - Annual Accounts 09 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
363s - Annual Return 07 June 1994
AA - Annual Accounts 01 February 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 22 June 1993
AA - Annual Accounts 13 October 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 22 July 1991
363b - Annual Return 22 July 1991
AA - Annual Accounts 22 August 1990
363 - Annual Return 22 August 1990
AA - Annual Accounts 13 October 1989
363 - Annual Return 13 October 1989
AA - Annual Accounts 26 September 1988
363 - Annual Return 26 September 1988
287 - Change in situation or address of Registered Office 26 January 1988
AA - Annual Accounts 08 September 1987
363 - Annual Return 08 September 1987
288 - N/A 06 November 1986
AA - Annual Accounts 29 July 1986
363 - Annual Return 29 July 1986
CERTNM - Change of name certificate 01 January 1973
NEWINC - New incorporation documents 15 March 1946

Mortgages & Charges

Description Date Status Charge by
Equitable charge. 20 May 1976 Fully Satisfied

N/A

Equitable charge 20 May 1976 Fully Satisfied

N/A

Equitable charge 20 May 1976 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.