- Company Overview for B.M.J. HOMES CO. LTD (05974747)
- Filing history for B.M.J. HOMES CO. LTD (05974747)
- People for B.M.J. HOMES CO. LTD (05974747)
- Charges for B.M.J. HOMES CO. LTD (05974747)
- More for B.M.J. HOMES CO. LTD (05974747)
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) |
---|---|---|---|
23 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
16 Apr 2019 | MR04 | Satisfaction of charge 1 in full | |
16 Apr 2019 | MR04 | Satisfaction of charge 2 in full | |
25 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
05 Jun 2018 | AA | Micro company accounts made up to 31 October 2017 | |
21 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
20 Jul 2017 | AA | Micro company accounts made up to 31 October 2016 | |
14 Jul 2017 | AP01 | Appointment of Mrs Bridget Mary Jones as a director on 31 May 2017 | |
14 Jul 2017 | PSC01 | Notification of Malcolm Jones as a person with significant control on 6 April 2016 | |
14 Jul 2017 | TM01 | Termination of appointment of James Patrick Lloyd-Jones as a director on 31 May 2017 | |
24 Feb 2017 | CS01 | Confirmation statement made on 23 February 2017 with updates | |
18 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
26 Feb 2016 | AR01 |
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
16 Nov 2015 | TM01 | Termination of appointment of Bridget Mary Jones as a director on 16 November 2015 | |
16 Nov 2015 | TM02 | Termination of appointment of Bridget Mary Jones as a secretary on 16 November 2015 | |
29 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
23 Feb 2015 | AR01 |
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD01 | Registered office address changed from 70 Westgate Pickering YO10 8AZ to 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA on 23 February 2015 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
02 Apr 2014 | AR01 |
Annual return made up to 23 February 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
29 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
24 Mar 2013 | AR01 | Annual return made up to 23 February 2013 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
03 Apr 2012 | AR01 | Annual return made up to 23 February 2012 with full list of shareholders | |
21 Jun 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders |