- Company Overview for BMF FRANCHISING UK LIMITED (12526341)
- Filing history for BMF FRANCHISING UK LIMITED (12526341)
- People for BMF FRANCHISING UK LIMITED (12526341)
- Charges for BMF FRANCHISING UK LIMITED (12526341)
- More for BMF FRANCHISING UK LIMITED (12526341)
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) |
---|---|---|---|
29 Nov 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
16 Sep 2024 | CS01 | Confirmation statement made on 14 September 2024 with updates | |
26 Sep 2023 | CS01 | Confirmation statement made on 14 September 2023 with updates | |
16 Aug 2023 | TM01 | Termination of appointment of Benjamin Coleridge Cole as a director on 12 May 2023 | |
11 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
21 Sep 2022 | CS01 | Confirmation statement made on 14 September 2022 with no updates | |
16 Sep 2022 | TM01 | Termination of appointment of Tommy Reginald Matthews as a director on 1 September 2022 | |
16 Sep 2022 | AP01 | Appointment of Mr Benjamin Coleridge Cole as a director on 1 September 2022 | |
16 Sep 2022 | AP01 | Appointment of Mr Ivan Michael Rowlatt as a director on 1 September 2022 | |
14 Jul 2022 | TM01 | Termination of appointment of Christopher Henry George St George as a director on 15 June 2022 | |
10 Jun 2022 | CH01 | Director's details changed for Mr Timothy Donal North Surridge on 1 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Mr Christopher Henry George St George on 1 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Mr Christopher Henry George St George on 1 June 2022 | |
09 Jun 2022 | CH01 | Director's details changed for Mr Tommy Reginald Matthews on 1 June 2022 | |
09 Jun 2022 | PSC05 | Change of details for Bmf Holdco Limited as a person with significant control on 1 June 2022 | |
08 Jun 2022 | AD01 | Registered office address changed from 6 New Street Square Eighth Floor London EC4A 3AQ England to Grosvenor Arch Battersea London SW11 8AB on 8 June 2022 | |
04 Mar 2022 | PSC07 | Cessation of Christopher Henry George St George as a person with significant control on 14 September 2020 | |
04 Mar 2022 | PSC07 | Cessation of David Anthony John St George as a person with significant control on 14 September 2020 | |
04 Mar 2022 | PSC02 | Notification of Bmf Holdco Limited as a person with significant control on 14 September 2020 | |
26 Feb 2022 | AA01 | Previous accounting period shortened from 31 March 2022 to 31 December 2021 | |
17 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Oct 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates | |
18 May 2021 | TM01 | Termination of appointment of Jan Franco Spaticchia as a director on 9 May 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr Timothy Donal North Surridge as a director on 25 January 2021 |