- Company Overview for BMT PROPERTY LIMITED (12910991)
- Filing history for BMT PROPERTY LIMITED (12910991)
- People for BMT PROPERTY LIMITED (12910991)
- Charges for BMT PROPERTY LIMITED (12910991)
- More for BMT PROPERTY LIMITED (12910991)
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) |
---|---|---|---|
16 Sep 2021 | PSC01 | Notification of Jack Kieran Heskin-Taylor as a person with significant control on 16 September 2021 | |
16 Sep 2021 | PSC01 | Notification of Timothy Magnus St John Bowker-Hughes as a person with significant control on 16 September 2021 | |
16 Sep 2021 | PSC07 | Cessation of Bowker Investments as a person with significant control on 16 September 2021 | |
16 Sep 2021 | PSC07 | Cessation of Mccarthy and Taylor Limited as a person with significant control on 16 September 2021 | |
01 Jul 2021 | MR01 | Registration of charge 129109910001, created on 28 June 2021 | |
09 Mar 2021 | AD01 | Registered office address changed from 20 Glenwood Drive Wirral CH61 4UG United Kingdom to Office 15 Egerton House 2 Tower Road Birkenhead CH41 1FN on 9 March 2021 | |
15 Jan 2021 | CH01 | Director's details changed for Mr Jack Kieran Haskin-Taylor on 15 January 2021 | |
06 Jan 2021 | AP01 | Appointment of Mr Joseph Michael Mccarthy as a director on 1 January 2021 | |
06 Jan 2021 | AP01 | Appointment of Mr Jack Kieran Haskin-Taylor as a director on 1 January 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of Mccarthy and Taylor Limited as a director on 1 January 2021 | |
06 Jan 2021 | TM01 | Termination of appointment of Bowker Investments Limited as a director on 1 January 2021 | |
28 Sep 2020 | NEWINC |
Incorporation
Statement of capital on 2020-09-28
|