BM PROPERTY AND MANAGEMENT LTD

Company Documents

DateDescription
16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

16/01/2516 January 2025 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Compulsory strike-off action has been discontinued

View Document

15/03/2415 March 2024 Total exemption full accounts made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 Registered office address changed from The Workstation Suite 5 42a Watling Street Radlett WD7 7NN England to 54 Newberries Avenue Radlett WD7 7EP on 2024-03-12

View Document

12/03/2412 March 2024 Change of details for Mr Bernard Patrick Mcgowan as a person with significant control on 2024-03-12

View Document

12/03/2412 March 2024 Director's details changed for Mr Bernard Patrick Mcgowan on 2024-03-12

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

16/05/2316 May 2023 Director's details changed for Mr Bernard Patrick Mcgowan on 2023-05-16

View Document

16/05/2316 May 2023 Registered office address changed from 239 - 241 Watling Street Radlett WD7 7AL England to The Workstation Suite 5 42a Watling Street Radlett WD7 7NN on 2023-05-16

View Document

16/05/2316 May 2023 Change of details for Mr Bernard Patrick Mcgowan as a person with significant control on 2023-05-16

View Document

15/05/2315 May 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

12/04/2312 April 2023 Compulsory strike-off action has been discontinued

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Director's details changed for Mr Bernard Patrick Mcgowan on 2022-10-18

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-25 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/03/2130 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

11/03/2111 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES

View Document

09/03/219 March 2021 CESSATION OF JOHN DENIS MCGOWAN AS A PSC

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

03/12/203 December 2020 CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES

View Document

26/11/2026 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCGOWAN / 02/06/2020

View Document

26/11/2026 November 2020 PSC'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCGOWAN / 02/06/2020

View Document

25/11/2025 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

25/11/2025 November 2020 CURRSHO FROM 30/11/2019 TO 31/03/2019

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOWAN

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCGOWAN / 21/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCGOWAN / 21/05/2019

View Document

09/05/199 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCGOWAN / 09/05/2019

View Document

09/05/199 May 2019 PSC'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCGOWAN / 09/05/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES

View Document

13/11/1713 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company