BMC PROPERTIES AND MANAGEMENT LIMITED

Company Documents

DateDescription
31/03/2531 March 2025 Accounts for a small company made up to 2024-03-31

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

10/05/2410 May 2024 Appointment of Christine Jones as a director on 2024-04-22

View Document

29/01/2429 January 2024 Accounts for a small company made up to 2023-03-31

View Document

07/12/237 December 2023 Termination of appointment of Margaret Ann Al Chalabi as a secretary on 2023-12-06

View Document

07/12/237 December 2023 Appointment of Christine Jones as a secretary on 2023-12-06

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

31/01/2331 January 2023 Registration of charge 025479810024, created on 2023-01-27

View Document

23/12/2223 December 2022 Accounts for a small company made up to 2022-03-31

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

08/12/218 December 2021 Accounts for a small company made up to 2021-03-31

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

12/10/1512 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

15/10/1315 October 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

12/01/1212 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

04/01/124 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

23/12/1123 December 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

21/12/1121 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/10/1020 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BURHAN MAHMOOD AL-CHALABI / 12/10/2009

View Document

04/12/094 December 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

26/03/0926 March 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

11/02/0911 February 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0616 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

05/05/045 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

25/01/0425 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

28/11/0328 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/10/0328 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

05/02/025 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

03/01/023 January 2002 NEW SECRETARY APPOINTED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0122 August 2001 SECRETARY RESIGNED

View Document

22/08/0122 August 2001 NEW SECRETARY APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

05/02/005 February 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9815 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/10/9716 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/04/971 April 1997 NEW SECRETARY APPOINTED

View Document

01/04/971 April 1997 SECRETARY RESIGNED

View Document

04/12/964 December 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

26/10/9626 October 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

06/12/956 December 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

05/12/945 December 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

01/07/941 July 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/944 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9413 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/02/9413 February 1994 � NC 1000/2000000 01/0

View Document

08/01/948 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/948 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/946 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/938 December 1993 RETURN MADE UP TO 12/10/93; NO CHANGE OF MEMBERS

View Document

14/05/9314 May 1993 SECRETARY RESIGNED

View Document

14/05/9314 May 1993 DIRECTOR RESIGNED

View Document

23/12/9223 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/10/9216 October 1992 SECRETARY RESIGNED

View Document

16/10/9216 October 1992 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/926 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/922 July 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9228 April 1992 NEW SECRETARY APPOINTED

View Document

20/11/9120 November 1991 REGISTERED OFFICE CHANGED ON 20/11/91

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/916 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9114 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

04/12/904 December 1990 SECRETARY RESIGNED

View Document

07/11/907 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/11/907 November 1990 REGISTERED OFFICE CHANGED ON 07/11/90 FROM: G OFFICE CHANGED 07/11/90 EOS HOUSE WESTON SQUARE BARRY SOUTH GLAM CF6 7YF

View Document

07/11/907 November 1990 ALTER MEM AND ARTS 12/10/90

View Document

19/10/9019 October 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/10/90

View Document

19/10/9019 October 1990 NC INC ALREADY ADJUSTED 12/10/90

View Document

12/10/9012 October 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information