BMC RECRUITMENT GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/12/2419 December 2024 Secretary's details changed for Mr Andrew Gibbison on 2024-12-18

View Document

19/12/2419 December 2024 Director's details changed for Mr Andrew Gibbison on 2024-12-18

View Document

19/12/2419 December 2024 Director's details changed for Mr Christopher Gibbison on 2024-12-18

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/09/243 September 2024 Registered office address changed from The Racquets Court College Street Newcastle upon Tyne NE1 8JG England to Amber Court William Armstrong Drive Newcastle Business Park Newcastle upon Tyne NE4 7YA on 2024-09-03

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-18 with updates

View Document

20/12/2320 December 2023 Secretary's details changed for Mr Andrew Gibbison on 2023-12-20

View Document

20/12/2320 December 2023 Director's details changed for Mr Andrew Gibbison on 2023-12-20

View Document

25/09/2325 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/06/2327 June 2023 Termination of appointment of Sarmon Gaffney as a director on 2023-06-27

View Document

10/01/2310 January 2023 Confirmation statement made on 2022-12-18 with no updates

View Document

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

View Accounts

19/12/2219 December 2022 Director's details changed for Mr Matthew Wragg on 2022-12-01

View Document

19/12/2219 December 2022 Director's details changed for Mr Sarmon Gaffney on 2022-12-01

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2021-12-18 with no updates

View Document

19/01/2219 January 2022 Appointment of Mr Sarmon Gaffney as a director on 2022-01-10

View Document

19/01/2219 January 2022 Appointment of Mr Matthew Wragg as a director on 2022-01-10

View Document

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

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

31/03/2031 March 2020 REGISTERED OFFICE CHANGED ON 31/03/2020 FROM SUITE D8A, MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE NE1 1LE

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

18/12/1918 December 2019 CESSATION OF MICHAEL JOHN STEPHENSON AS A PSC

View Document

18/12/1918 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN STEPHENSON

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRETT COULSON JACOBSON / 17/12/2019

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GIBBISON / 16/12/2019

View Document

16/12/1916 December 2019 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GIBBISON / 16/12/2019

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR ANDREW GIBBISON

View Document

09/12/199 December 2019 26/01/17 STATEMENT OF CAPITAL GBP 454.7

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR PHILIP HARVEY

View Document

25/01/1925 January 2019 DIRECTOR APPOINTED MR CHRIS MILNES

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

01/10/181 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

23/08/1823 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID BLAIR

View Document

03/08/183 August 2018 DIRECTOR APPOINTED MR PHILIP HARVEY

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/12/1511 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

11/12/1511 December 2015 28/11/14 STATEMENT OF CAPITAL GBP 283.987008

View Document

15/10/1515 October 2015 COMPANY NAME CHANGED BMC APPOINTMENTS LIMITED CERTIFICATE ISSUED ON 15/10/15

View Document

09/10/159 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW GIBBISON / 01/07/2015

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/07/1513 July 2015 SUB-DIVISION 28/11/14

View Document

01/07/151 July 2015 28/11/14 STATEMENT OF CAPITAL GBP 283.76

View Document

21/04/1521 April 2015 REGISTERED OFFICE CHANGED ON 21/04/2015 FROM GRAINGER SUITE DOBSON HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3PF

View Document

12/01/1512 January 2015 DIRECTOR APPOINTED MR DAVID LESLIE BLAIR

View Document

28/11/1428 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NUNN

View Document

28/03/1428 March 2014 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NUNN

View Document

04/03/144 March 2014 REGISTERED OFFICE CHANGED ON 04/03/2014 FROM UNIT 10 HADRIANS COURT TEAM VALLEY TEAM VALLEY GATESHEAD NE11 0XW ENGLAND

View Document

04/02/144 February 2014 11/12/13 STATEMENT OF CAPITAL GBP 15

View Document

13/11/1313 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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