- 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) |
---|---|---|---|
15 Sep 2021 | AD01 | Registered office address changed from Bmandg Ltd Ryder Close Swadlincote DE11 9EU England to 12 Point South Park Plaza Heath Hayes Cannock WS12 2DD on 15 September 2021 | |
13 Apr 2021 | AD01 | Registered office address changed from 13 Beauchamp Road Hockley Tamworth B77 5HP England to Bmandg Ltd Ryder Close Swadlincote DE11 9EU on 13 April 2021 | |
13 Apr 2021 | AP01 | Appointment of Miss Marina Asson as a director on 13 April 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 9 January 2021 with no updates | |
07 May 2020 | AA | Micro company accounts made up to 31 January 2020 | |
21 Jan 2020 | CS01 | Confirmation statement made on 9 January 2020 with no updates | |
16 Jan 2020 | AD01 | Registered office address changed from Unit 24 Highcroft Industrial Estate Enterprise Road Horndean, Waterlooville Hampshire PO8 0BT United Kingdom to 13 Beauchamp Road Hockley Tamworth B77 5HP on 16 January 2020 | |
11 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | CS01 | Confirmation statement made on 9 January 2019 with updates | |
09 Jan 2019 | PSC07 | Cessation of Marina Emily Tanisha Louise Asson as a person with significant control on 9 January 2019 | |
08 Jan 2019 | PSC01 | Notification of Blue Richard Gaines as a person with significant control on 8 January 2019 | |
08 Jan 2019 | TM01 | Termination of appointment of Marina Emily Tanisha Louise Asson as a director on 8 January 2019 | |
08 Jan 2019 | AP01 | Appointment of Mr Blue Richard Gaines as a director on 8 January 2019 | |
04 Jan 2019 | NEWINC |
Incorporation
Statement of capital on 2019-01-04
|