THE BUILDING AND MAINTENANCE COMPANY (UK) LTD
Company number 09005032
- Company Overview for THE BUILDING AND MAINTENANCE COMPANY (UK) LTD (09005032)
- Filing history for THE BUILDING AND MAINTENANCE COMPANY (UK) LTD (09005032)
- People for THE BUILDING AND MAINTENANCE COMPANY (UK) LTD (09005032)
- More for THE BUILDING AND MAINTENANCE COMPANY (UK) LTD (09005032)
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) |
---|---|---|---|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
14 Apr 2024 | CH01 | Director's details changed | |
12 Apr 2024 | AD01 | Registered office address changed from Unit 10 Homelands Commercial Centre Vale Road GL51 8PX Cheltenham Gloucestershire GL51 8PX United Kingdom to Unit 10, Homelands Commercial Centre Vale Road Bishops Cleeve Cheltenham Gloucestershire GL52 8PX on 12 April 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 9 March 2024 with updates | |
12 Mar 2024 | AD01 | Registered office address changed from Unit 10 Vale Road Bishops Cleeve Cheltenham GL52 8PX England to Unit 10 Homelands Commercial Centre Vale Road GL51 8PX Cheltenham Gloucestershire GL51 8PX on 12 March 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from Windsor House Bayshill Road Cheltenham GL50 3AT England to Unit 10 Vale Road Bishops Cleeve Cheltenham GL52 8PX on 11 March 2024 | |
09 Nov 2023 | TM01 | Termination of appointment of Neil Ross Stewart as a director on 31 October 2023 | |
23 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
25 Apr 2023 | SH08 | Change of share class name or designation | |
20 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
17 Mar 2023 | PSC07 | Cessation of Stewart Concepts Ltd as a person with significant control on 1 July 2022 | |
16 Mar 2023 | PSC05 | Change of details for Larner Holdings Ltd as a person with significant control on 1 July 2022 | |
18 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Aug 2022 | TM02 | Termination of appointment of Emma Dawn Larner as a secretary on 16 March 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 9 March 2022 with no updates | |
08 Dec 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
09 Aug 2021 | AD01 | Registered office address changed from Windsor House Windsor House Bayshill Road Cheltenham GL50 3AT England to Windsor House Bayshill Road Cheltenham GL50 3AT on 9 August 2021 | |
30 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
01 Apr 2021 | AD01 | Registered office address changed from 24 the Cornfields Bishops Cleeve Cheltenham Gloucestershire GL52 7YQ to Windsor House Windsor House Bayshill Road Cheltenham GL50 3AT on 1 April 2021 | |
31 Mar 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 March 2021 | |
09 Mar 2021 | PSC02 | Notification of Stewart Concepts Ltd as a person with significant control on 18 November 2020 | |
09 Mar 2021 | PSC07 | Cessation of Matthew John Larner as a person with significant control on 18 November 2020 | |
09 Mar 2021 | PSC02 | Notification of Larner Holdings Ltd as a person with significant control on 18 November 2020 | |
09 Mar 2021 | CS01 | Confirmation statement made on 9 March 2021 with updates | |
21 Dec 2020 | SH02 | Sub-division of shares on 27 October 2020 |