Advanced company searchLink opens in new window

THE BANK MANAGEMENT COMPANY LIMITED

Company number 06600588

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)
04 Jun 2019 CH01 Director's details changed for Nicola Mary Ind on 23 May 2018
04 Jun 2019 CS01 Confirmation statement made on 22 May 2019 with updates
12 Apr 2019 AP01 Appointment of Mr Neville James Ford as a director on 18 March 2019
01 Jun 2018 CS01 Confirmation statement made on 22 May 2018 with updates
23 May 2018 AA Micro company accounts made up to 31 December 2017
14 Sep 2017 AA Micro company accounts made up to 31 December 2016
31 May 2017 CS01 Confirmation statement made on 22 May 2017 with updates
17 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
27 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 27
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 27
15 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
30 May 2014 AR01 Annual return made up to 22 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 27
28 Aug 2013 AP01 Appointment of Mr Matthew Shaw as a director
30 Jul 2013 AA Total exemption full accounts made up to 31 December 2012
30 May 2013 AR01 Annual return made up to 22 May 2013 with full list of shareholders
29 May 2012 AR01 Annual return made up to 22 May 2012 with full list of shareholders
25 May 2012 AA Total exemption full accounts made up to 31 December 2011
31 Jan 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
26 Jan 2012 AA Total exemption full accounts made up to 30 April 2011
26 Oct 2011 AP01 Appointment of Miss Nicola Louise Guy as a director
15 Sep 2011 TM02 Termination of appointment of Nicholas Warfield as a secretary
15 Sep 2011 AD01 Registered office address changed from C V Ross & Co Limited Unit 1 Office 1 Tower Lane Business Park Tower Lane Warmley Bristol BS30 8XT on 15 September 2011
15 Sep 2011 AP04 Appointment of Hillcrest Estate Management Limited as a secretary
07 Jul 2011 AR01 Annual return made up to 22 May 2011 with full list of shareholders