B&HVR HOLDINGS LTD

Park Surgery Hursley Road Park Surgery Hursley Road, Eastleigh, SO53 2ZH, Hants, England
StatusACTIVE
Company No.07233195
CategoryPrivate Limited Company
Incorporated23 Apr 2010
Age14 years, 24 days
JurisdictionEngland Wales

SUMMARY

B&HVR HOLDINGS LTD is an active private limited company with number 07233195. It was incorporated 14 years, 24 days ago, on 23 April 2010. The company address is Park Surgery Hursley Road Park Surgery Hursley Road, Eastleigh, SO53 2ZH, Hants, England.



Company Fillings

Confirmation statement with updates

Date: 06 May 2024

Action Date: 23 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-23

Documents

View document PDF

Change account reference date company current extended

Date: 18 Mar 2024

Action Date: 31 Jul 2024

Category: Accounts

Type: AA01

Made up date: 2024-02-28

New date: 2024-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-18

Old address: Avebury House 6 st. Peter Street Winchester Hampshire SO23 8BN England

New address: Park Surgery Hursley Road Chandler's Ford Eastleigh Hants SO53 2ZH

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2023

Action Date: 23 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072331950003

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 072331950004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2023

Action Date: 12 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072331950007

Charge creation date: 2023-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2023

Action Date: 12 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072331950008

Charge creation date: 2023-04-12

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-04-12

Psc name: Johannes Van Van Rooyen

Documents

View document PDF

Notification of a person with significant control

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-04-12

Psc name: Tdmp Four Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Barend Johannes Van Rooyen

Cessation date: 2023-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2023

Action Date: 14 Apr 2023

Category: Address

Type: AD01

New address: Avebury House 6 st. Peter Street Winchester Hampshire SO23 8BN

Change date: 2023-04-14

Old address: 40 Langdown Lawn Hythe Southampton SO45 5GR

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-04-12

Officer name: Barend Johannes Van Rooyen

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johannes Hermanus Van Rooyen

Termination date: 2023-04-12

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-12

Officer name: Mr Thomas James Chaplin-Rogers

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-12

Officer name: Mr Nicholas Hugh Roy Forster

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2023

Action Date: 12 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-04-12

Officer name: Mr Simon Paul Chaplin-Rogers

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2023

Action Date: 12 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072331950005

Charge creation date: 2023-04-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Apr 2023

Action Date: 12 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072331950006

Charge creation date: 2023-04-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Mar 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2022

Action Date: 23 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Johannes Hermanus Van Rooyen

Change date: 2020-04-23

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barend Johannes Van Rooyen

Change date: 2020-04-23

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Barend Johannes Van Rooyen

Change date: 2020-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-23

Psc name: Mr Barend Johannes Van Rooyen

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barend Johannes Van Rooyen

Change date: 2019-04-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Barend Johannes Van Rooyen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-10

Charge number: 072331950003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 13 Aug 2018

Action Date: 10 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 072331950004

Charge creation date: 2018-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Johannes Hermanus Van Rooyen

Documents

View document PDF

Notification of a person with significant control

Date: 23 Apr 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Barend Johannes Van Rooyen

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Aug 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 23 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 23 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 23 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 23 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-23

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Dec 2013

Action Date: 04 Dec 2013

Category: Address

Type: AD01

Change date: 2013-12-04

Old address: 8a Casewick Road London SE27 0SY United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2013

Action Date: 23 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Johannes Hermanus Van Rooyen

Change date: 2012-06-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-20

Officer name: Mr Barend Johannes Van Rooyen

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Jun 2012

Action Date: 20 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-20

Old address: 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 23 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 23 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 23 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Johannes Hermanus Van Rooyen

Change date: 2011-04-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 23 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barend Johannes Van Rooyen

Change date: 2011-04-23

Documents

View document PDF

Change person director company with change date

Date: 24 May 2011

Action Date: 23 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barend Johannes Van Rooyen

Change date: 2011-04-23

Documents

View document PDF

Legacy

Date: 08 Mar 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 20 Dec 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2010

Action Date: 18 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Barend Johannes Van Rooyen

Change date: 2010-05-18

Documents

View document PDF

Incorporation company

Date: 23 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EVOLUTION PLUMBING & HEATING GROUP LIMITED

241 SHROFFOLD ROAD,BROMLEY,BR1 5JG

Number:09776436
Status:ACTIVE
Category:Private Limited Company

FASTWAY TM LIMITED

MULBERRY HOUSE,BROMSGROVE,B60 3DX

Number:11642896
Status:ACTIVE
Category:Private Limited Company

MAGIC CARPET TRANSPORT LIMITED

21 BEDFORD SQUARE,LONDON,WC1B 3HH

Number:08673139
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MORE REASONS TO LTD

10 BIDDESTONE AVENUE,SWINDON,SN3 6BJ

Number:07842052
Status:ACTIVE
Category:Private Limited Company

ROTCH INVESTMENTS (PLYMOUTH) LIMITED

5TH FLOOR LECONFIELD HOUSE,LONDON,W1J 5JA

Number:02597474
Status:ACTIVE
Category:Private Limited Company

SHINE (SOUTHAMPTON) LIMITED

5 GIELGUD CLOSE,BURNHAM-ON-SEA,TA8 1RH

Number:04634861
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source