B.M.A. PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewConfirmation statement made on 2025-09-10 with no updates

View Document

30/04/2530 April 2025 Registration of charge 063506950013, created on 2025-04-22

View Document

31/03/2531 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-28 to 2023-06-30

View Document

04/04/244 April 2024 Registration of charge 063506950012, created on 2024-03-26

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

19/07/2319 July 2023 Registration of charge 063506950011, created on 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

20/06/2320 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

09/05/239 May 2023 Registered office address changed from Cleveland House Cleveland Street Darlington County Durham DL1 2PE to Dalton Meadows Country Park West Lane Dalton on Tees Darlington DL2 2PT on 2023-05-09

View Document

08/12/228 December 2022 Satisfaction of charge 063506950008 in full

View Document

08/12/228 December 2022 Satisfaction of charge 063506950007 in full

View Document

08/12/228 December 2022 Satisfaction of charge 063506950006 in full

View Document

08/12/228 December 2022 Satisfaction of charge 063506950005 in full

View Document

08/12/228 December 2022 Satisfaction of charge 063506950009 in full

View Document

08/12/228 December 2022 Satisfaction of charge 063506950010 in full

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

13/09/2213 September 2022 Confirmation statement made on 2022-09-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

28/06/2128 June 2021 Previous accounting period shortened from 2020-09-29 to 2020-09-28

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY WARD / 12/07/2019

View Document

12/07/1912 July 2019 PSC'S CHANGE OF PARTICULARS / MR BILLY WARD / 12/07/2019

View Document

12/07/1912 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BILLY WARD / 12/07/2019

View Document

05/04/195 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063506950010

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063506950008

View Document

06/03/196 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 063506950009

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES

View Document

16/02/1816 February 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 SECRETARY APPOINTED MRS ESTHER WARD

View Document

08/02/188 February 2018 SECRETARY APPOINTED MRS MICHELLE WARD

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY ROBERT WARD

View Document

08/02/188 February 2018 APPOINTMENT TERMINATED, SECRETARY ESTHER WARD

View Document

17/10/1717 October 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

29/09/1729 September 2017 ADOPT ARTICLES 23/08/2017

View Document

31/08/1731 August 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

18/04/1718 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

09/10/169 October 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

15/09/1615 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/09/169 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063506950007

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063506950005

View Document

08/09/168 September 2016 REGISTRATION OF A CHARGE / CHARGE CODE 063506950006

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 PREVSHO FROM 30/09/2015 TO 29/09/2015

View Document

28/08/1528 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM CLEVELAND HOUSE CLEVELAND STREET DARLINGTON COUNTY DURHAM DL1 2NU

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

22/08/1422 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ROBERT WARD / 01/08/2014

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

27/08/1327 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM LLOYDS FOUNDRY ALBERT HILL DARLINGTON COUNTY DURHAM DL1 2JU

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/09/124 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

25/08/1125 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/08/1026 August 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/02/1020 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/11/0920 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/08/0926 August 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM WESTGATE HOUSE, FAVERDALE DARLINGTON CO DURHAM DL3 0PZ

View Document

14/11/0814 November 2008 PREVSHO FROM 17/12/2008 TO 30/09/2008

View Document

08/09/088 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 17/12/07

View Document

18/08/0818 August 2008 PREVSHO FROM 31/08/2008 TO 17/12/2007

View Document

17/04/0817 April 2008 COMPANY NAME CHANGED KEPIERCO 109 LIMITED CERTIFICATE ISSUED ON 19/04/08

View Document

17/12/0717 December 2007 NEW SECRETARY APPOINTED

View Document

17/12/0717 December 2007 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 SECRETARY RESIGNED

View Document

17/12/0717 December 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

22/08/0722 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information