About

Registered Number: 05404058
Date of Incorporation: 24/03/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Skyview Studio, Chare Road, Stanton, Suffolk, IP31 2DX,

 

Bvhp Ltd was registered on 24 March 2005, it's status in the Companies House registry is set to "Active". The companies director is Head, Bruce. We do not know the number of employees at Bvhp Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEAD, Bruce 24 March 2005 - 1

Filing History

Document Type Date
PSC04 - N/A 25 March 2020
CS01 - N/A 24 March 2020
AA - Annual Accounts 09 October 2019
DISS40 - Notice of striking-off action discontinued 19 June 2019
CH01 - Change of particulars for director 18 June 2019
PSC04 - N/A 18 June 2019
CH01 - Change of particulars for director 18 June 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
CS01 - N/A 17 June 2019
AD01 - Change of registered office address 17 June 2019
AA - Annual Accounts 15 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 13 December 2016
AR01 - Annual Return 13 May 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 30 April 2015
MR04 - N/A 12 December 2014
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 05 June 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 17 August 2011
TM02 - Termination of appointment of secretary 28 July 2011
AR01 - Annual Return 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
SH01 - Return of Allotment of shares 16 September 2010
AA - Annual Accounts 16 September 2010
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
MG01 - Particulars of a mortgage or charge 15 April 2010
CH03 - Change of particulars for secretary 10 March 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 28 May 2009
AA - Annual Accounts 14 January 2009
363a - Annual Return 21 May 2008
AA - Annual Accounts 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
363a - Annual Return 11 April 2007
363s - Annual Return 20 June 2006
AA - Annual Accounts 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 29 December 2005
NEWINC - New incorporation documents 24 March 2005

Mortgages & Charges

Description Date Status Charge by
All assets debenture 13 April 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.