- Company Overview for BMAF SERVICES LIMITED (11736307)
- Filing history for BMAF SERVICES LIMITED (11736307)
- People for BMAF SERVICES LIMITED (11736307)
- More for BMAF SERVICES LIMITED (11736307)
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) |
---|---|---|---|
08 Mar 2019 | CH01 | Director's details changed for Mr Harold Matthews on 8 March 2019 | |
12 Feb 2019 | AA01 | Current accounting period extended from 31 December 2019 to 31 May 2020 | |
12 Feb 2019 | AD01 | Registered office address changed from Quantum House 3-5 College Street Nottingham Nottinghamshire NG1 5AQ United Kingdom to 6 Alfreda Road Cardiff CF14 2EH on 12 February 2019 | |
07 Feb 2019 | PSC08 | Notification of a person with significant control statement | |
01 Feb 2019 | PSC07 | Cessation of Harold Alexander Rundle Rowe as a person with significant control on 1 February 2019 | |
01 Feb 2019 | PSC07 | Cessation of Harold Matthews as a person with significant control on 22 January 2019 | |
01 Feb 2019 | PSC07 | Cessation of Peter William Kennedy as a person with significant control on 22 January 2019 | |
01 Feb 2019 | PSC01 | Notification of Harold Alexander Rundle Rowe as a person with significant control on 1 February 2019 | |
01 Feb 2019 | AP01 | Appointment of Mr Harold Alexander Rundle Rowe as a director on 22 January 2019 | |
01 Feb 2019 | PSC07 | Cessation of Ian William Richards as a person with significant control on 1 February 2019 | |
21 Jan 2019 | TM01 | Termination of appointment of Ian William Richards as a director on 21 January 2019 | |
04 Jan 2019 | AP03 | Appointment of Dr Michael Johannes Hausler as a secretary on 4 January 2019 | |
20 Dec 2018 | NEWINC | Incorporation |