- Company Overview for BM AND G LIMITED (11749918)
- Filing history for BM AND G LIMITED (11749918)
- People for BM AND G LIMITED (11749918)
- Charges for BM AND G LIMITED (11749918)
- More for BM AND G LIMITED (11749918)
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) |
---|---|---|---|
02 Jul 2024 | CS01 | Confirmation statement made on 11 June 2024 with no updates | |
20 Dec 2023 | PSC01 | Notification of Blue Richard Gaines as a person with significant control on 8 January 2019 | |
20 Dec 2023 | CH01 | Director's details changed for Mr Blue Richard Gaines on 16 December 2023 | |
20 Dec 2023 | PSC07 | Cessation of Marina Emily Tanisha Louise Gaines as a person with significant control on 10 October 2023 | |
31 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of Marina Emily Tanisha Louise Gaines as a director on 1 October 2023 | |
11 Jul 2023 | MR01 | Registration of charge 117499180001, created on 10 July 2023 | |
12 Jun 2023 | PSC04 | Change of details for Miss Marina Emily Tanisha Louise Asson as a person with significant control on 15 April 2022 | |
11 Jun 2023 | CS01 | Confirmation statement made on 11 June 2023 with updates | |
12 May 2023 | AD01 | Registered office address changed from 132 Walsall Road West Bromwich B71 3HP England to 82a James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 12 May 2023 | |
09 Feb 2023 | CS01 | Confirmation statement made on 9 January 2023 with no updates | |
18 Aug 2022 | AA | Micro company accounts made up to 31 January 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Miss Marina Emily Tanisha Louise Asson on 15 April 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from Suite 4 st Andrews Hall Broadway Shifnal TF11 8BB England to 132 Walsall Road West Bromwich B71 3HP on 6 July 2022 | |
08 Feb 2022 | CH01 | Director's details changed for Mr Blue Richard Gaines on 8 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from 132 Walsall Road West Bromwich B71 3HP England to Suite 4 st Andrews Hall Broadway Shifnal TF11 8BB on 8 February 2022 | |
08 Feb 2022 | CS01 | Confirmation statement made on 9 January 2022 with no updates | |
19 Nov 2021 | PSC04 | Change of details for Miss Marina Asson as a person with significant control on 17 November 2021 | |
19 Nov 2021 | PSC04 | Change of details for Miss Marina Asson as a person with significant control on 17 November 2021 | |
18 Nov 2021 | CH01 | Director's details changed for Miss Marina Asson on 17 November 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from 12 Point South Park Plaza Heath Hayes Cannock WS12 2DD England to 132 Walsall Road West Bromwich B71 3HP on 3 November 2021 | |
18 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
28 Sep 2021 | CH01 | Director's details changed for Miss Marina Asson on 28 September 2021 | |
20 Sep 2021 | PSC07 | Cessation of Blue Richard Gaines as a person with significant control on 17 September 2021 | |
20 Sep 2021 | PSC01 | Notification of Marina Asson as a person with significant control on 17 September 2021 |