BOV LLP
Status | ACTIVE |
Company No. | OC336182 |
Category | Limited Liability Partnership |
Incorporated | 03 Apr 2008 |
Age | 16 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
BOV LLP is an active limited liability partnership with number OC336182. It was incorporated 16 years, 1 month, 29 days ago, on 03 April 2008. The company address is Chantry House High Street Chantry House High Street, Birmingham, B46 3BP, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 14 Oct 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-06-30
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-06-30
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with no updates
Date: 15 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-06-30
Documents
Change corporate member limited liability partnership with name change date
Date: 23 Feb 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2020-12-31
Officer name: Ovl Banbury Llp
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-06-30
Documents
Change registered office address limited liability partnership with date old address new address
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Address
Type: LLAD01
Change date: 2020-06-12
Old address: First Floor Unit 3800 Parkside Birmingham Business Park Birmingham B37 7YG
New address: Chantry House High Street Coleshill Birmingham B46 3BP
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-06-30
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 05 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 08 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: LLCS01
Made up date: 2016-06-30
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 13 Apr 2016
Action Date: 11 Apr 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge creation date: 2016-04-11
Charge number: OC3361820006
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 13 Apr 2016
Action Date: 11 Apr 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3361820008
Charge creation date: 2016-04-11
Documents
Mortgage create with deed with charge number charge creation date limited liability partnership
Date: 13 Apr 2016
Action Date: 11 Apr 2016
Category: Mortgage
Sub Category: Create
Type: LLMR01
Charge number: OC3361820007
Charge creation date: 2016-04-11
Documents
Mortgage satisfy charge full limited liability partnership
Date: 06 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 06 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
Mortgage satisfy charge full limited liability partnership
Date: 06 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Mortgage satisfy charge full limited liability partnership
Date: 06 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 5
Documents
Mortgage satisfy charge full limited liability partnership
Date: 06 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 10 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return limited liability partnership with made up date
Date: 15 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return limited liability partnership with made up date
Date: 07 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-06-30
Documents
Change person member limited liability partnership with name change date
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-06-30
Officer name: Mr Nicholas Peter Lewis
Documents
Change person member limited liability partnership with name change date
Date: 30 Jun 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2014-06-30
Officer name: Mrs Rowan Jane Lewis
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return limited liability partnership with made up date
Date: 09 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-06-30
Documents
Change corporate member limited liability partnership with name change date
Date: 09 Jul 2013
Action Date: 30 Jun 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-06-30
Officer name: Ovl Banbury Llp
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return limited liability partnership with made up date
Date: 17 Jul 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return limited liability partnership with made up date
Date: 25 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-06-30
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return limited liability partnership with made up date
Date: 21 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-06-30
Documents
Change registered office address limited liability partnership with date old address
Date: 04 Jun 2010
Action Date: 04 Jun 2010
Category: Address
Type: LLAD01
Old address: Unit 1B Banbury Office Village Noral Way Banbury Oxfordshire OX16 2SB
Change date: 2010-06-04
Documents
Accounts with accounts type full
Date: 20 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 30/06/09
Documents
Legacy
Date: 12 Jun 2009
Category: Annual-return
Type: LLP363
Description: Annual return made up to 03/04/09
Documents
Legacy
Date: 28 May 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 28 May 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 28 May 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 28 May 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 21 May 2008
Category: Mortgage
Type: LLP395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 03 Apr 2008
Category: Incorporation
Type: LLP2
Description: Incorporation document\certificate of incorporation
Documents
Some Companies
11 PASTURE LANE,BARROWFORD,BB9 6ES
Number: | 11503543 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHARLES HOUSE 5-11 REGENT STREET,LONDON,SW1Y 4LR
Number: | 08482885 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 PARK LANE BUSINESS CENTRE PARK LANE,COLCHESTER,CO4 5WR
Number: | 03533751 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WELLINGTON ROAD,MACCLESFIELD,SK10 5JR
Number: | 08191768 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHLANDS COURT (BEXHILL) LIMITED
BRADBURY HOUSE 830 THE CRESCENT,COLCHESTER,CO4 9YQ
Number: | 08574521 |
Status: | ACTIVE |
Category: | Private Limited Company |
WAGGON LANE,PONTEFRACT,WF9 1JS
Number: | 00435546 |
Status: | ACTIVE |
Category: | Private Limited Company |