BM REALISATIONS 2024 LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Administrator's progress report

View Document

06/03/256 March 2025 Termination of appointment of Jonathan Gareth Earl as a director on 2025-02-13

View Document

20/01/2520 January 2025 Statement of affairs with form AM02SOA

View Document

07/01/257 January 2025 Notice of deemed approval of proposals

View Document

30/12/2430 December 2024 Registered office address changed from 12 Staveley Way Brixworth Industrial, Brixworth Northampton Northamptonshire NN6 9EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2024-12-30

View Document

10/12/2410 December 2024 Statement of administrator's proposal

View Document

09/12/249 December 2024 Appointment of an administrator

View Document

04/12/244 December 2024 Certificate of change of name

View Document

04/06/244 June 2024 Termination of appointment of James Andrew Moore as a director on 2024-06-04

View Document

09/03/249 March 2024 Change of share class name or designation

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Memorandum and Articles of Association

View Document

09/03/249 March 2024 Resolutions

View Document

09/03/249 March 2024 Resolutions

View Document

08/03/248 March 2024 Registration of charge 033644410010, created on 2024-03-05

View Document

08/03/248 March 2024 Particulars of variation of rights attached to shares

View Document

06/03/246 March 2024 Statement of capital following an allotment of shares on 2024-03-05

View Document

06/03/246 March 2024 Termination of appointment of Peter Dylan Unsworth as a director on 2024-03-05

View Document

06/03/246 March 2024 Appointment of Mr Alan James Fort as a director on 2024-03-05

View Document

29/02/2429 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-05-10

View Document

29/02/2429 February 2024 Second filing of a statement of capital following an allotment of shares on 2023-09-28

View Document

29/02/2429 February 2024 Second filing of Confirmation Statement dated 2023-12-19

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

11/10/2311 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

10/10/2310 October 2023 Statement of capital following an allotment of shares on 2023-09-28

View Document

06/10/236 October 2023 Second filing of a statement of capital following an allotment of shares on 2023-05-10

View Document

02/06/232 June 2023 Confirmation statement made on 2023-04-05 with updates

View Document

12/05/2312 May 2023 Statement of capital following an allotment of shares on 2023-05-10

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

14/02/2314 February 2023 Second filing of a statement of capital following an allotment of shares on 2023-02-02

View Document

10/02/2310 February 2023 Particulars of variation of rights attached to shares

View Document

09/02/239 February 2023 Statement of capital following an allotment of shares on 2023-02-02

View Document

07/02/237 February 2023 Cessation of Joanne Schanschieff as a person with significant control on 2023-02-02

View Document

07/02/237 February 2023 Registration of charge 033644410009, created on 2023-02-02

View Document

07/02/237 February 2023 Cessation of Guy Schanschieff as a person with significant control on 2023-02-02

View Document

18/01/2318 January 2023 Termination of appointment of Carl Moore as a director on 2022-12-05

View Document

18/11/2218 November 2022 Statement of capital following an allotment of shares on 2022-11-15

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Memorandum and Articles of Association

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

20/05/2220 May 2022 Resolutions

View Document

19/05/2219 May 2022 Statement of capital following an allotment of shares on 2022-05-13

View Document

17/05/2217 May 2022 Appointment of Mr James Andrew Moore as a director on 2022-05-13

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with updates

View Document

01/04/221 April 2022 Termination of appointment of James Michael Syrotiuk as a director on 2022-03-31

View Document

24/11/2124 November 2021 Resolutions

View Document

24/11/2124 November 2021 Resolutions

View Document

19/05/2119 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR GUY JAMES SCHANSCHIEFF / 05/04/2021

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MR GUY JAMES SCHANSCHIEFF / 05/04/2021

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MRS JOANNE SCHANSCHIEFF / 05/04/2021

View Document

08/04/218 April 2021 PSC'S CHANGE OF PARTICULARS / MRS JOANNE SCHANSCHIEFF / 05/04/2021

View Document

07/04/217 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JAMES SCHANSCHIEFF / 05/04/2021

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES

View Document

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

View Accounts

26/11/2026 November 2020 CURREXT FROM 30/11/2020 TO 31/12/2020

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

24/02/2024 February 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

29/03/1929 March 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE SCHANSCHIEFF

View Document

23/04/1823 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JAMES SCHANSCHIEFF / 23/04/2018

View Document

23/04/1823 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY JAMES SCHANSCHIEFF

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

18/01/1818 January 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 30 November 2016

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 11 April 2016 with full list of shareholders

View Document

06/01/166 January 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

25/06/1525 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

23/06/1523 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 033644410008

View Document

10/06/1510 June 2015 STATEMENT BY DIRECTORS

View Document

10/06/1510 June 2015 10/06/15 STATEMENT OF CAPITAL GBP 10000

View Document

10/06/1510 June 2015 29/05/15 STATEMENT OF CAPITAL GBP 10000

View Document

10/06/1510 June 2015 CANCE CAPITAL REDEMPTION RESERVE 29/05/2015

View Document

10/06/1510 June 2015 SOLVENCY STATEMENT DATED 29/05/15

View Document

15/04/1515 April 2015 Annual return made up to 11 April 2015 with full list of shareholders

View Document

05/02/155 February 2015 22/01/15 STATEMENT OF CAPITAL GBP 110000

View Document

21/01/1521 January 2015 24/12/14 STATEMENT OF CAPITAL GBP 140000

View Document

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/05/149 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JAMES SCHANSCHIEFF / 30/09/2013

View Document

09/05/149 May 2014 Annual return made up to 11 April 2014 with full list of shareholders

View Document

13/02/1413 February 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

21/10/1321 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

29/04/1329 April 2013 Annual return made up to 11 April 2013 with full list of shareholders

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/06/121 June 2012 01/06/12 STATEMENT OF CAPITAL GBP 190000

View Document

23/05/1223 May 2012 SOLVENCY STATEMENT DATED 29/03/12

View Document

23/05/1223 May 2012 CANCEL SHARE PREM A/C 29/03/2012

View Document

23/05/1223 May 2012 STATEMENT BY DIRECTORS

View Document

17/04/1217 April 2012 Annual return made up to 11 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

22/02/1222 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/01/1213 January 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

20/12/1120 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

12/04/1112 April 2011 Annual return made up to 11 April 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

04/12/104 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/04/1016 April 2010 Annual return made up to 11 April 2010 with full list of shareholders

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, SECRETARY PHILIPPA SCHANSCHIEFF

View Document

06/02/106 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

30/09/0930 September 2009 AUDITOR'S RESIGNATION

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

13/08/0913 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 11/04/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR SIMON SCHANSCHIEFF

View Document

15/04/0815 April 2008 RETURN MADE UP TO 11/04/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07

View Document

15/10/0715 October 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 RETURN MADE UP TO 11/04/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 £ IC 210000/200000 12/03/07 £ SR 10000@1=10000

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 11/04/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04

View Document

19/01/0519 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

02/05/032 May 2003 RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

21/05/0221 May 2002 RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

29/11/0129 November 2001 NC INC ALREADY ADJUSTED 13/11/01

View Document

29/11/0129 November 2001 £ NC 110000/210000 13/11/00

View Document

29/11/0129 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/019 May 2001 RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/11/0017 November 2000 ALTER ARTICLES 31/10/00

View Document

17/11/0017 November 2000 NC INC ALREADY ADJUSTED 31/10/00

View Document

17/11/0017 November 2000 £ NC 1000/110000 31/10/00

View Document

21/10/0021 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0017 August 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/11/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

13/04/0013 April 2000 NEW SECRETARY APPOINTED

View Document

13/04/0013 April 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

01/06/991 June 1999 RETURN MADE UP TO 01/05/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 REGISTERED OFFICE CHANGED ON 06/05/99 FROM: 50 CEDAR ROAD NORTHAMPTON NORTHAMPTONSHIRE NN1 4RW

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 COMPANY NAME CHANGED CEDAR NAPPY SERVICE LIMITED CERTIFICATE ISSUED ON 10/06/97

View Document

03/06/973 June 1997 REGISTERED OFFICE CHANGED ON 03/06/97 FROM: ELGIN HOUSE BILLING ROAD NORTHAMPTON NN1 5AU

View Document

31/05/9731 May 1997 REGISTERED OFFICE CHANGED ON 31/05/97 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

31/05/9731 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 NEW DIRECTOR APPOINTED

View Document

31/05/9731 May 1997 DIRECTOR RESIGNED

View Document

31/05/9731 May 1997 SECRETARY RESIGNED

View Document

01/05/971 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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