- Company Overview for B.M.B. PROPERTY CO. NO.2 LIMITED (03017916)
- Filing history for B.M.B. PROPERTY CO. NO.2 LIMITED (03017916)
- People for B.M.B. PROPERTY CO. NO.2 LIMITED (03017916)
- Charges for B.M.B. PROPERTY CO. NO.2 LIMITED (03017916)
- Insolvency for B.M.B. PROPERTY CO. NO.2 LIMITED (03017916)
- More for B.M.B. PROPERTY CO. NO.2 LIMITED (03017916)
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) |
---|---|---|---|
04 Feb 2011 | AR01 | Annual return made up to 3 February 2011 with full list of shareholders | |
10 Jan 2011 | AA | Total exemption full accounts made up to 31 March 2010 | |
26 Feb 2010 | CH03 | Secretary's details changed for Miss Beverley Anne Chappell on 19 February 2010 | |
11 Feb 2010 | AR01 | Annual return made up to 3 February 2010 with full list of shareholders | |
11 Feb 2010 | CH01 | Director's details changed for Mr John Stanley Mankelow on 10 February 2010 | |
11 Feb 2010 | CH03 | Secretary's details changed for Miss Beverley Anne Chappel on 10 February 2010 | |
05 Feb 2010 | AA | Total exemption full accounts made up to 31 March 2009 | |
09 Feb 2009 | 363a | Return made up to 03/02/09; full list of members | |
06 Feb 2009 | 288b | Appointment terminated secretary patrick chandler | |
06 Feb 2009 | 288c | Secretary's change of particulars / beverley chappel / 23/12/2008 | |
19 Nov 2008 | AA | Total exemption full accounts made up to 31 March 2008 | |
29 Feb 2008 | 363a | Return made up to 03/02/08; full list of members | |
01 Feb 2008 | 288a | New secretary appointed | |
01 Feb 2008 | 288b | Secretary resigned | |
31 Jan 2008 | AA | Total exemption full accounts made up to 31 March 2007 | |
21 Sep 2007 | 287 | Registered office changed on 21/09/07 from: 9 walton street london SW3 2JD | |
26 Mar 2007 | 363s | Return made up to 03/02/07; full list of members | |
26 Mar 2007 | 288a | New secretary appointed | |
07 Feb 2007 | AA | Total exemption full accounts made up to 31 March 2006 | |
27 Jan 2007 | 287 | Registered office changed on 27/01/07 from: 1ST floor granville house 132 sloane street london SW1X 9AX | |
21 Jul 2006 | 395 | Particulars of mortgage/charge | |
14 Jun 2006 | 288b | Secretary resigned | |
14 Jun 2006 | 288a | New secretary appointed | |
08 Jun 2006 | 288c | Director's particulars changed | |
08 Feb 2006 | 363s | Return made up to 03/02/06; change of members |