- Company Overview for BMAT PROPERTY HOLDINGS LIMITED (13920740)
- Filing history for BMAT PROPERTY HOLDINGS LIMITED (13920740)
- People for BMAT PROPERTY HOLDINGS LIMITED (13920740)
- More for BMAT PROPERTY HOLDINGS LIMITED (13920740)
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) |
---|---|---|---|
21 Nov 2024 | AA | Accounts for a dormant company made up to 28 February 2024 | |
13 Aug 2024 | CH01 | Director's details changed for Mr Doug Smith on 13 August 2024 | |
13 Aug 2024 | CH01 | Director's details changed for Mr Richard John Martin on 13 August 2024 | |
13 Aug 2024 | CH01 | Director's details changed for Dr Caroline Rosemary Jessel on 13 August 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 15 February 2024 with no updates | |
22 Jan 2024 | AD01 | Registered office address changed from 80 Church Street Boughton Monchelsea Maidstone ME17 4HN England to 88 Boughton Monchelsea Village Hall 88 Church Street Boughton Monchelsea Kent ME17 4HN on 22 January 2024 | |
07 Dec 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
29 Mar 2023 | AP01 | Appointment of Mr Richard John Martin as a director on 28 March 2023 | |
29 Mar 2023 | AP01 | Appointment of Dr Caroline Rosemary Jessel as a director on 28 March 2023 | |
29 Mar 2023 | TM01 | Termination of appointment of Ian Ellis as a director on 6 March 2023 | |
29 Mar 2023 | AP01 | Appointment of Mr Doug Smith as a director on 28 March 2023 | |
27 Feb 2023 | CS01 | Confirmation statement made on 15 February 2023 with no updates | |
16 Feb 2022 | NEWINC |
Incorporation
Statement of capital on 2022-02-16
|