Advanced company searchLink opens in new window

BMT PROPERTY LIMITED

Company number 12910991

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Feb 2025 AD01 Registered office address changed from Brimstage Hall Top Floor Brimstage Road Wirral CH63 6JA England to Tower 104 Big Padlock, Champion Business Park Arrowe Brook Road Wirral CH49 0AB on 6 February 2025
20 Dec 2024 CS01 Confirmation statement made on 9 December 2024 with updates
16 Aug 2024 AD01 Registered office address changed from 81 Skipper Way Little Paxton St. Neots PE19 6LT England to Brimstage Hall Top Floor Brimstage Road Wirral CH63 6JA on 16 August 2024
03 Jul 2024 AA Micro company accounts made up to 30 September 2023
19 Dec 2023 MR01 Registration of charge 129109910007, created on 18 December 2023
12 Dec 2023 CS01 Confirmation statement made on 9 December 2023 with no updates
22 Aug 2023 MR04 Satisfaction of charge 129109910003 in full
22 Aug 2023 MR04 Satisfaction of charge 129109910002 in full
25 Jun 2023 AA Micro company accounts made up to 30 September 2022
11 Apr 2023 MR01 Registration of charge 129109910006, created on 31 March 2023
18 Jan 2023 PSC02 Notification of Heslor Holdings Ltd as a person with significant control on 9 December 2022
18 Jan 2023 PSC02 Notification of J Mccarthy Investments Ltd as a person with significant control on 9 December 2022
18 Jan 2023 PSC02 Notification of Bowker Investments Limited as a person with significant control on 28 September 2020
09 Dec 2022 CS01 Confirmation statement made on 9 December 2022 with updates
11 Oct 2022 CS01 Confirmation statement made on 27 September 2022 with no updates
26 Jun 2022 AD01 Registered office address changed from Office 15 Egerton House 2 Tower Road Birkenhead CH41 1FN England to 81 Skipper Way Little Paxton St. Neots PE19 6LT on 26 June 2022
26 Jun 2022 AA Micro company accounts made up to 30 September 2021
09 Jun 2022 MR04 Satisfaction of charge 129109910001 in full
09 Jun 2022 MR01 Registration of charge 129109910004, created on 26 May 2022
09 Jun 2022 MR01 Registration of charge 129109910005, created on 26 May 2022
30 Nov 2021 MR01 Registration of charge 129109910002, created on 29 November 2021
30 Nov 2021 MR01 Registration of charge 129109910003, created on 29 November 2021
04 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
16 Sep 2021 CH01 Director's details changed for Mr Timothy Magnus St John Bowker-Hughes on 16 September 2021
16 Sep 2021 PSC01 Notification of Joseph Michael Mccarthy as a person with significant control on 16 September 2021