- Company Overview for BM CONSULTING LIMITED (04288960)
- Filing history for BM CONSULTING LIMITED (04288960)
- People for BM CONSULTING LIMITED (04288960)
- Charges for BM CONSULTING LIMITED (04288960)
- More for BM CONSULTING LIMITED (04288960)
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) |
---|---|---|---|
28 Sep 2017 | CS01 | Confirmation statement made on 17 September 2017 with updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
24 Jul 2017 | AD01 | Registered office address changed from Flat 21 Howard Building 368 Queenstown Road London SW8 4NN to The Old Rectory the Cross Ripple Gloucestershire GL20 6HA on 24 July 2017 | |
21 Sep 2016 | CS01 | Confirmation statement made on 17 September 2016 with updates | |
20 Jul 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
18 Dec 2015 | MR01 | Registration of charge 042889600003, created on 14 December 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
24 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Sep 2014 | CH01 | Director's details changed for Mrs Susannah Zoe Marietta Gate on 17 September 2014 | |
30 Sep 2014 | CH01 | Director's details changed for Doctor Jonathan Samuel Barnsley on 17 September 2014 | |
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
17 Sep 2013 | AR01 |
Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-09-17
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Sep 2012 | AR01 | Annual return made up to 17 September 2012 with full list of shareholders | |
15 Jun 2012 | AD01 | Registered office address changed from 8 Montpelier Terrace Knightsbridge London SW7 1JP on 15 June 2012 | |
13 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 17 September 2011 with full list of shareholders | |
21 Sep 2011 | CH03 | Secretary's details changed for James Mackenzie on 14 September 2011 | |
21 Sep 2011 | CH01 | Director's details changed for James Mackenzie on 14 September 2011 | |
13 Sep 2011 | CH01 | Director's details changed for Susannah Zoe Marietta Barnsley on 13 September 2011 | |
15 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 17 September 2010 with full list of shareholders | |
22 Sep 2010 | CH01 | Director's details changed for Dr Jonathan Barnsley on 17 September 2010 |