Advanced company searchLink opens in new window

BMM (P&T) LTD

Company number 11438898

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)
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