Advanced company searchLink opens in new window

BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED

Company number 00231889

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2025 CS01 Confirmation statement made on 13 September 2025 with updates
07 May 2025 AD01 Registered office address changed from 30 Crown Place Crown Place London EC2A 4ES England to 30 Crown Place London EC2A 4ES on 7 May 2025
07 May 2025 AP01 Appointment of Mr Tom Gillibrand as a director on 1 April 2025
04 Apr 2025 AA Full accounts made up to 30 June 2024
02 Apr 2025 AA01 Previous accounting period shortened from 30 June 2025 to 31 March 2025
02 Apr 2025 PSC07 Cessation of Lendlease Europe Holdings Limited as a person with significant control on 31 March 2025
01 Apr 2025 TM01 Termination of appointment of Claire Marianne Pettett as a director on 31 March 2025
01 Apr 2025 CERTNM Company name changed lendlease construction holdings (europe) LIMITED\certificate issued on 01/04/25
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2025-03-31
01 Apr 2025 PSC02 Notification of Bovis Holdings Limited as a person with significant control on 31 March 2025
01 Apr 2025 AD01 Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES England to 30 Crown Place Crown Place London EC2A 4ES on 1 April 2025
06 Jan 2025 AD01 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 6 January 2025
11 Dec 2024 AD01 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to 5 Merchant Square Level 9 London W2 1BQ on 11 December 2024
11 Dec 2024 AD01 Registered office address changed from C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom to 5 Merchant Square Level 9 London W2 1BQ on 11 December 2024
09 Dec 2024 AD01 Registered office address changed from 5 Merchant Square Level 9 London W2 1BQ England to C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES on 9 December 2024
25 Sep 2024 CS01 Confirmation statement made on 13 September 2024 with no updates
23 Aug 2024 TM01 Termination of appointment of Simon William Gorski as a director on 23 August 2024
14 Aug 2024 MR04 Satisfaction of charge 1 in full
12 Aug 2024 AP01 Appointment of Mr Jonathan David Peter Losyk as a director on 12 August 2024
07 Aug 2024 AP01 Appointment of Mr David Edward Cadiot as a director on 7 August 2024
01 Mar 2024 AA Full accounts made up to 30 June 2023
26 Sep 2023 PSC05 Change of details for Lendlease Europe Holdings Limited as a person with significant control on 13 September 2022
13 Sep 2023 CS01 Confirmation statement made on 13 September 2023 with no updates
09 Aug 2023 TM01 Termination of appointment of Neil Christopher Martin as a director on 8 August 2023
22 Nov 2022 AA Full accounts made up to 30 June 2022
12 Sep 2022 AD01 Registered office address changed from 20 Triton Street Regent's Place London NW1 3BF to 5 Merchant Square Level 9 London W2 1BQ on 12 September 2022