BMF HOLDINGS LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewDirector's details changed for Apex Corporate Services (Uk) Limited on 2024-11-18

View Document

25/07/2525 July 2025 NewSecretary's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

25/07/2525 July 2025 NewDirector's details changed for Apex Trust Corporate Limited on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-18

View Document

11/10/2411 October 2024 Full accounts made up to 2023-11-30

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

31/07/2431 July 2024 Change of details for Sanne Trustee Company Uk Limited as a person with significant control on 2023-01-16

View Document

03/10/233 October 2023 Full accounts made up to 2022-11-30

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-23 with updates

View Document

13/07/2313 July 2023 Termination of appointment of Coral Suzanne Bidel as a director on 2023-07-13

View Document

13/07/2313 July 2023 Termination of appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Apex Trust Corporate Limited as a secretary on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Apex Trust Corporate Limited as a director on 2023-07-13

View Document

13/07/2313 July 2023 Appointment of Apex Corporate Services (Uk) Limited as a director on 2023-07-13

View Document

08/12/218 December 2021 Full accounts made up to 2020-11-30

View Document

10/09/2110 September 2021 Termination of appointment of Beejadhursingh Surnam as a director on 2021-08-20

View Document

11/08/2111 August 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

27/04/2127 April 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

30/03/2130 March 2021

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

21/08/2021 August 2020 REGISTERED OFFICE CHANGED ON 21/08/2020 FROM ASTICUS BUILDING 2ND FLOOR 21 PALMER STREET LONDON SW1H 0AD

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 30/11/18

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MS CORAL SUZANNE BIDEL

View Document

27/12/1827 December 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES SAOUT

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

26/06/1826 June 2018 FULL ACCOUNTS MADE UP TO 30/11/17

View Document

26/04/1826 April 2018 DIRECTOR APPOINTED MR MARC SPEIGHT

View Document

12/04/1812 April 2018 APPOINTMENT TERMINATED, DIRECTOR MARTIN SCHNAIER

View Document

16/10/1716 October 2017 DIRECTOR APPOINTED MR JAMES ROBERT SAOUT

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THEOBALD

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

15/05/1715 May 2017 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

08/03/168 March 2016 DIRECTOR APPOINTED MR BEEJADHURSINGH SURNAM

View Document

10/08/1510 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

10/08/1510 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 20/07/2015

View Document

31/07/1531 July 2015 REGISTERED OFFICE CHANGED ON 31/07/2015 FROM C/O SANNE GROUP 2ND FLOOR POLLEN HOUSE 10 CORK STREET LONDON W1S 3NP

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

26/02/1526 February 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

22/02/1522 February 2015 SECTION 519 CA 2006

View Document

15/08/1415 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

15/08/1415 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANNE GROUP SECRETARIES (UK) LIMITED / 31/03/2014

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR TIMOTHY PAUL THEOBALD

View Document

08/07/148 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANUJ NEHRA

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

07/04/147 April 2014 REGISTERED OFFICE CHANGED ON 07/04/2014 FROM C/O SANNE GROUP 1 BERKELEY STREET LONDON W1J 8DJ ENGLAND

View Document

25/07/1325 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, SECRETARY STATE STREET SECRETARIES (UK) LIMITED

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

12/06/1312 June 2013 DIRECTOR APPOINTED MR MARTIN CHARLES SCHNAIER

View Document

12/06/1312 June 2013 REGISTERED OFFICE CHANGED ON 12/06/2013 FROM 20 CHURCHILL PLACE CANARY WHARF LONDON E14 5HJ

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR NEVILLE SCOTT

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR AHSAN IQBAL

View Document

12/06/1312 June 2013 CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED

View Document

20/02/1320 February 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM 1ST FLOOR PHOENIX HOUSE 18 KING WILLIAM STREET LONDON EC4N 7BP

View Document

20/08/1220 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

10/08/1210 August 2012 DIRECTOR APPOINTED MR AHSAN ZAFAR IQBAL

View Document

10/08/1210 August 2012 APPOINTMENT TERMINATED, DIRECTOR JASON BINGHAM

View Document

05/04/125 April 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

14/02/1214 February 2012 APPOINTMENT TERMINATED, DIRECTOR VINCENT RAPLEY

View Document

14/02/1214 February 2012 DIRECTOR APPOINTED MR NEVILLE DUNCAN SCOTT

View Document

11/01/1211 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEITH MILLWARD

View Document

11/01/1211 January 2012 DIRECTOR APPOINTED MR ANUJ NEHRA

View Document

29/07/1129 July 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

27/07/1027 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

27/07/1027 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / STATE STREET SECRETARIES (UK) LIMITED / 01/10/2009

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT MICHAEL RAPLEY / 01/10/2009

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 02/06/2010

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR JASON CHRISTOPHER BINGHAM

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 8TH FLOOR 68 KING WILLIAM STREET LONDON EC4N 7DZ

View Document

12/05/0912 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MOURANT & CO CAPITAL SECRETARIES LIMITED / 01/04/2009

View Document

04/03/094 March 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

23/07/0823 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 REGISTERED OFFICE CHANGED ON 02/06/06 FROM: 6TH FLOOR 69 PARK LANE CROYDON CR9 1TQ

View Document

03/03/063 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/05

View Document

12/10/0512 October 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/04

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

28/07/0428 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 REGISTERED OFFICE CHANGED ON 05/07/04 FROM: 4 ROYAL MINT COURT LONDON EC3N 4HJ

View Document

16/02/0416 February 2004 REGISTERED OFFICE CHANGED ON 16/02/04 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 REGISTERED OFFICE CHANGED ON 04/12/03 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

04/12/034 December 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 30/11/04

View Document

04/12/034 December 2003 NEW SECRETARY APPOINTED

View Document

04/12/034 December 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 COMPANY NAME CHANGED BRICKGLADE LIMITED CERTIFICATE ISSUED ON 28/11/03

View Document

11/09/0311 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/0325 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information