Advanced company searchLink opens in new window

BMC ESTATES LTD

Company number NI073071

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)
10 Sep 2024 AA Accounts for a small company made up to 31 December 2023
10 Jul 2024 CS01 Confirmation statement made on 2 July 2024 with no updates
03 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
14 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
01 Jun 2023 AA01 Previous accounting period extended from 31 July 2022 to 31 December 2022
20 Oct 2022 CS01 Confirmation statement made on 2 July 2022 with updates
03 Oct 2022 TM01 Termination of appointment of Hazel Mcmullan as a director on 19 August 2022
10 Aug 2022 TM01 Termination of appointment of Mary Catherine Cusick as a director on 7 February 2022
02 Aug 2022 AA Total exemption full accounts made up to 31 July 2021
02 Aug 2022 PSC07 Cessation of Impact Property 6 Limited as a person with significant control on 7 February 2022
02 Aug 2022 TM01 Termination of appointment of David Yaldron as a director on 7 February 2022
02 Aug 2022 PSC02 Notification of Impact Property 6 Limited as a person with significant control on 7 February 2022
02 Aug 2022 AP01 Appointment of Mr David Yaldron as a director on 7 February 2022
01 Aug 2022 PSC07 Cessation of Robert Desmond Wilson as a person with significant control on 7 February 2022
01 Aug 2022 TM01 Termination of appointment of James Colin George Nimmon as a director on 7 February 2022
01 Aug 2022 TM01 Termination of appointment of Robert Desmond Wilson as a director on 7 February 2022
01 Aug 2022 TM02 Termination of appointment of Robert Desmond Wilson as a secretary on 7 February 2022
25 Feb 2022 PSC02 Notification of Electus Midco Ltd as a person with significant control on 7 February 2022
18 Feb 2022 AD01 Registered office address changed from The Old Bank 16 Antrim Road Belfast Co Antrim BT15 2AA to 38a Mallusk Road Newtownabbey Antrim BT36 4PP on 18 February 2022
18 Feb 2022 AP01 Appointment of Ms Hazel Mcmullan as a director on 7 February 2022
15 Feb 2022 AP01 Appointment of Gemma Mary Coyle as a director on 7 February 2022
15 Feb 2022 AP01 Appointment of Edmund Joseph Coyle as a director on 7 February 2022
15 Feb 2022 AP01 Appointment of Mr Damian Francis Rock as a director on 7 February 2022
06 Aug 2021 PSC01 Notification of Robert Desmond Wilson as a person with significant control on 16 June 2021
06 Aug 2021 PSC07 Cessation of Colin Nimmon as a person with significant control on 16 June 2021