Advanced company searchLink opens in new window

BUILDING MAINTENANCE SERVICES NORTH EAST LIMITED

Company number 05854212

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)
28 Mar 2019 PSC07 Cessation of Charlotte Kate Ridley as a person with significant control on 1 December 2018
28 Mar 2019 PSC07 Cessation of William Robert Daniel Ridley as a person with significant control on 1 December 2018
14 Dec 2018 AA Total exemption full accounts made up to 30 September 2018
22 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
17 May 2017 AA Total exemption small company accounts made up to 30 September 2016
10 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
  • GBP 3
16 Feb 2016 AA Total exemption small company accounts made up to 30 September 2015
13 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 3
04 Jun 2015 AD01 Registered office address changed from Bmc House Swan Street Gateshead Tyne and Wear NE8 1BQ to The Clay Pit 50 Walker Road Newcastle upon Tyne NE6 1BG on 4 June 2015
25 Feb 2015 MR04 Satisfaction of charge 1 in full
28 Jan 2015 AA Total exemption small company accounts made up to 30 September 2014
25 Jun 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 3
25 Jun 2014 CH03 Secretary's details changed for Ms Charlotte Kate Ridley on 23 June 2014
04 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Feb 2014 SH08 Change of share class name or designation
07 Feb 2014 CC04 Statement of company's objects
07 Feb 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
24 Jun 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
06 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Jun 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
26 Jun 2012 AD01 Registered office address changed from 1 Swan Street Gateshead Tyne & Wear NE8 1BQ on 26 June 2012
26 Jun 2012 TM02 Termination of appointment of William Ridley as a secretary