Advanced company searchLink opens in new window

B.M.J. HOMES CO. LTD

Company number 05974747

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)
02 Sep 2024 PSC04 Change of details for Mr Christopher Morley as a person with significant control on 23 August 2024
02 Sep 2024 CS01 Confirmation statement made on 2 September 2024 with updates
02 Sep 2024 SH01 Statement of capital following an allotment of shares on 23 August 2024
  • GBP 3
30 Jul 2024 PSC04 Change of details for Mr Christopher Morley as a person with significant control on 30 July 2024
30 Jul 2024 CH01 Director's details changed for Mr Christopher Morley on 30 July 2024
30 Jul 2024 AD01 Registered office address changed from 71C Westgate Pickering YO18 8AZ England to 4 Showground Road Malton YO17 7PJ on 30 July 2024
30 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
03 Apr 2024 CS01 Confirmation statement made on 21 February 2024 with no updates
18 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
24 Apr 2023 AD01 Registered office address changed from 14 Belle Vue Street Filey YO14 9HY England to 71C Westgate Pickering YO18 8AZ on 24 April 2023
24 Apr 2023 CS01 Confirmation statement made on 21 February 2023 with updates
07 Sep 2022 PSC01 Notification of Christopher Morley as a person with significant control on 7 September 2022
07 Sep 2022 PSC07 Cessation of Malcolm Jones as a person with significant control on 7 September 2022
07 Sep 2022 PSC07 Cessation of Malcolm Jones as a person with significant control on 7 September 2022
07 Sep 2022 TM01 Termination of appointment of Malcolm Jones as a director on 7 September 2022
07 Sep 2022 TM01 Termination of appointment of Bridget Mary Jones as a director on 7 September 2022
07 Sep 2022 AP01 Appointment of Mr Christopher Morley as a director on 7 September 2022
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
04 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
23 Jun 2021 AD01 Registered office address changed from 70 Westgate Pickering YO18 8AZ England to 14 Belle Vue Street Filey YO14 9HY on 23 June 2021
23 Jun 2021 AA Micro company accounts made up to 31 October 2020
08 Mar 2021 CS01 Confirmation statement made on 21 February 2021 with no updates
03 May 2020 AA Micro company accounts made up to 31 October 2019
26 Mar 2020 AD01 Registered office address changed from 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA to 70 Westgate Pickering YO18 8AZ on 26 March 2020
26 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with no updates