Advanced company searchLink opens in new window

B.M.B. PROPERTY CO. NO.2 LIMITED

Company number 03017916

Filter by category

Filter by category


Confirmation statement filters

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)
12 Oct 1998 225 Accounting reference date shortened from 30/04/99 to 31/03/99
03 Apr 1998 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
03 Apr 1998 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
03 Apr 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
06 Mar 1998 288a New director appointed
04 Mar 1998 363s Return made up to 03/02/98; full list of members
29 Jan 1998 AA Full accounts made up to 30 April 1997
06 Feb 1997 363s Return made up to 03/02/97; no change of members
25 Jan 1997 AA Full accounts made up to 30 April 1996
20 Jan 1997 288a New director appointed
18 Jun 1996 288 Director resigned
11 Feb 1996 363s Return made up to 03/02/96; full list of members
23 Nov 1995 88(2)R Ad 09/05/95--------- £ si 865000@1=865000 £ ic 2/865002
03 Nov 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
03 Nov 1995 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
03 Nov 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
03 Nov 1995 123 £ nc 1000/1000000 09/05/95
19 Oct 1995 288 New director appointed
19 Oct 1995 288 Secretary resigned;new secretary appointed;new director appointed
19 Oct 1995 288 New director appointed
19 Oct 1995 288 Director resigned;new director appointed
04 Oct 1995 224 Accounting reference date notified as 30/04
12 May 1995 287 Registered office changed on 12/05/95 from: 1 mitchell lane bristol avon BS1 6BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 12/05/95 from: 1 mitchell lane bristol avon BS1 6BU
03 Feb 1995 NEWINC Incorporation