- Company Overview for BMR PROPERTIES LIMITED (11947622)
- Filing history for BMR PROPERTIES LIMITED (11947622)
- People for BMR PROPERTIES LIMITED (11947622)
- Charges for BMR PROPERTIES LIMITED (11947622)
- More for BMR PROPERTIES LIMITED (11947622)
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) |
---|---|---|---|
12 Apr 2022 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Jan 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jan 2022 | DS01 | Application to strike the company off the register | |
28 Apr 2021 | CS01 | Confirmation statement made on 14 April 2021 with updates | |
13 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
30 Oct 2020 | MR04 | Satisfaction of charge 119476220001 in full | |
30 Jun 2020 | PSC01 | Notification of Barrie Mark Ramsdale as a person with significant control on 29 June 2020 | |
30 Jun 2020 | PSC09 | Withdrawal of a person with significant control statement on 30 June 2020 | |
30 Jun 2020 | AD01 | Registered office address changed from 47 Black Wood Middlesbrough TS22 5GQ United Kingdom to 8 South Drive Marton-in-Cleveland Middlesbrough TS7 8AD on 30 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Kevin John Mcbride as a director on 29 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Paul Geoffrey Daniel Bollands as a director on 29 June 2020 | |
24 Apr 2020 | CS01 | Confirmation statement made on 14 April 2020 with no updates | |
03 Oct 2019 | MR01 | Registration of charge 119476220001, created on 3 October 2019 | |
15 Apr 2019 | NEWINC |
Incorporation
Statement of capital on 2019-04-15
|