BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED
Company number 00231889
- Company Overview for BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED (00231889)
- Filing history for BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED (00231889)
- People for BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED (00231889)
- Charges for BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED (00231889)
- More for BOVIS CONSTRUCTION HOLDINGS (EUROPE) LIMITED (00231889)
| 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
|
|
| 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 |