- Company Overview for BMM PROPERTY INVESTMENTS LTD (11651428)
- Filing history for BMM PROPERTY INVESTMENTS LTD (11651428)
- People for BMM PROPERTY INVESTMENTS LTD (11651428)
- Charges for BMM PROPERTY INVESTMENTS LTD (11651428)
- More for BMM PROPERTY INVESTMENTS LTD (11651428)
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) |
---|---|---|---|
11 Dec 2024 | AA | Total exemption full accounts made up to 31 July 2024 | |
15 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
25 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
28 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
29 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
23 May 2022 | MR04 | Satisfaction of charge 116514280002 in full | |
23 May 2022 | MR04 | Satisfaction of charge 116514280001 in full | |
10 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
06 Jan 2022 | MR01 | Registration of charge 116514280003, created on 6 January 2022 | |
05 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
30 Apr 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
16 Mar 2021 | CH01 | Director's details changed for Mr Matthew Raymond Hubbard on 20 January 2021 | |
07 Aug 2020 | AA | Accounts for a dormant company made up to 31 July 2019 | |
07 Aug 2020 | AA01 | Current accounting period shortened from 31 October 2019 to 31 July 2019 | |
12 Jun 2020 | AD01 | Registered office address changed from 16 Bluebell Close Leek ST13 7AW England to The Production House the Boulevard Stoke-on-Trent ST6 6DW on 12 June 2020 | |
11 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
11 Jun 2020 | CH01 | Director's details changed for Mr Phillip Thorpe on 10 June 2020 | |
07 Aug 2019 | MR01 | Registration of charge 116514280002, created on 5 August 2019 | |
07 Aug 2019 | MR01 | Registration of charge 116514280001, created on 5 August 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Mr Phil Thorpe on 13 June 2019 | |
13 Jun 2019 | CH01 | Director's details changed for Mr Ben Dyer on 13 June 2019 | |
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 29 April 2019
|
|
02 May 2019 | AP01 | Appointment of Mr Phil Thorpe as a director on 31 October 2018 | |
02 May 2019 | TM01 | Termination of appointment of Phil Bland as a director on 1 May 2019 |