- Company Overview for BMM (P&T) LTD (11438898)
- Filing history for BMM (P&T) LTD (11438898)
- People for BMM (P&T) LTD (11438898)
- More for BMM (P&T) LTD (11438898)
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) |
---|---|---|---|
21 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
17 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
09 Aug 2024 | TM02 | Termination of appointment of Alistair Charles Peel as a secretary on 26 July 2024 | |
30 Jul 2024 | CH01 | Director's details changed for Sarah Breslin on 30 July 2024 | |
03 Oct 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
18 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with no updates | |
21 Jul 2023 | AP01 | Appointment of Mrs Catriona Anne Thomson as a director on 12 July 2023 | |
01 May 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 December 2022 | |
13 Apr 2023 | CH01 | Director's details changed for Sarah Berslin on 1 April 2023 | |
13 Apr 2023 | AP03 | Appointment of Alistair Charles Peel as a secretary on 1 April 2023 | |
13 Apr 2023 | AP01 | Appointment of Mr Tom Downey as a director on 1 April 2023 | |
13 Apr 2023 | AP01 | Appointment of Sarah Berslin as a director on 1 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of James King as a director on 1 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of William Moir as a director on 1 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Paul Hartley as a director on 1 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Robert Dennis Forster as a director on 1 April 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from Room 824 the Lloyd’S Building 1 Lime Street London EC3M 7HA England to The Walbrook Building 25 Walbrook London EC4N 8AW on 13 April 2023 | |
13 Dec 2022 | PSC07 | Cessation of John Lucas as a person with significant control on 24 November 2021 | |
13 Dec 2022 | PSC02 | Notification of Tay River Holdings Ltd as a person with significant control on 25 June 2020 | |
13 Oct 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
15 Aug 2022 | AD01 | Registered office address changed from St Clare House 30-33 Minories London EC3N 1PE United Kingdom to Room 824 the Lloyd’S Building 1 Lime Street London EC3M 7HA on 15 August 2022 | |
23 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
10 Feb 2022 | AP01 | Appointment of Mr William Moir as a director on 24 November 2021 | |
25 Jan 2022 | PSC07 | Cessation of Paul Hartley as a person with significant control on 24 November 2021 | |
25 Jan 2022 | PSC01 | Notification of John Lucas as a person with significant control on 24 November 2021 |