- Company Overview for BMT PROPERTY MANAGEMENT LIMITED (02969135)
- Filing history for BMT PROPERTY MANAGEMENT LIMITED (02969135)
- People for BMT PROPERTY MANAGEMENT LIMITED (02969135)
- More for BMT PROPERTY MANAGEMENT LIMITED (02969135)
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) |
---|---|---|---|
30 Jul 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 May 2019 | DS01 | Application to strike the company off the register | |
18 Apr 2019 | CH03 | Secretary's details changed for Trudy Michelle Grey on 1 February 2019 | |
18 Apr 2019 | CH01 | Director's details changed for Mr David Keith Mcsweeney on 1 February 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 1 February 2019 | |
01 Feb 2019 | PSC05 | Change of details for Bmt Group Limited as a person with significant control on 1 February 2019 | |
03 Dec 2018 | TM01 | Termination of appointment of Trudy Michelle Grey as a director on 27 November 2018 | |
04 Sep 2018 | SH20 | Statement by Directors | |
04 Sep 2018 | SH19 |
Statement of capital on 4 September 2018
|
|
04 Sep 2018 | CAP-SS | Solvency Statement dated 15/08/18 | |
04 Sep 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2018 | CONNOT | Change of name notice | |
02 Jul 2018 | CERTNM | Company name changed bmt property management LIMITED\certificate issued on 02/07/18 | |
02 Jul 2018 | CONNOT | Change of name notice | |
27 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
28 Feb 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
03 Jul 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
22 Jun 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
31 Oct 2016 | CH01 | Director's details changed for Trudy Michelle Grey on 31 October 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
07 Mar 2016 | TM01 | Termination of appointment of Terence Barker as a director on 1 March 2016 | |
25 Feb 2016 | AA | Accounts for a dormant company made up to 30 September 2015 | |
26 Jan 2016 | AP03 | Appointment of Trudy Michelle Grey as a secretary on 26 January 2016 |