BMD MANAGEMENT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-06-15 with no updates

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

12/02/2512 February 2025 Compulsory strike-off action has been discontinued

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

06/02/256 February 2025 Registration of charge 112800510007, created on 2025-02-04

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

21/12/2421 December 2024

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-06-15 with no updates

View Document

27/12/2327 December 2023 Registration of charge 112800510006, created on 2023-12-16

View Document

18/12/2318 December 2023 Accounts for a small company made up to 2022-12-31

View Document

18/12/2318 December 2023 Registration of charge 112800510005, created on 2023-12-15

View Document

18/12/2318 December 2023 Satisfaction of charge 112800510003 in full

View Document

15/12/2315 December 2023 Satisfaction of charge 112800510004 in full

View Document

06/12/236 December 2023 Change of details for Bright Minds Daycare Limited as a person with significant control on 2023-12-06

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-06-15 with no updates

View Document

16/08/2316 August 2023 Appointment of Mr Jonathan Paul Edward Temple as a director on 2023-08-16

View Document

12/05/2312 May 2023 Previous accounting period extended from 2022-11-29 to 2022-12-31

View Document

27/01/2327 January 2023 Registration of charge 112800510004, created on 2023-01-26

View Document

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

View Accounts

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Resolutions

View Document

22/11/2222 November 2022 Memorandum and Articles of Association

View Document

17/05/2217 May 2022 Previous accounting period shortened from 2021-12-31 to 2021-11-29

View Document

04/05/224 May 2022 Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 2022-04-21

View Document

04/05/224 May 2022 Appointment of Simone Carter as a director on 2022-04-21

View Document

04/05/224 May 2022 Appointment of Gemma Pawson as a secretary on 2022-04-21

View Document

20/04/2220 April 2022 Registration of charge 112800510003, created on 2022-04-14

View Document

07/12/217 December 2021 Termination of appointment of Barbara Baker as a director on 2021-11-30

View Document

07/12/217 December 2021 Appointment of Mr Philip Sunderland as a director on 2021-11-30

View Document

07/12/217 December 2021 Registered office address changed from 6 Meadow Road Birmingham B17 8BU England to 47-49 Charlotte Road London EC2A 3QT on 2021-12-07

View Document

07/12/217 December 2021 Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 2021-11-30

View Document

07/12/217 December 2021 Termination of appointment of Rupert Lyle as a director on 2021-11-30

View Document

02/12/212 December 2021 Satisfaction of charge 112800510002 in full

View Document

02/12/212 December 2021 Satisfaction of charge 112800510001 in full

View Document

29/11/2129 November 2021 Annual accounts for year ending 29 Nov 2021

View Accounts

16/07/2116 July 2021 Appointment of Mr Rupert Lyle as a director on 2021-07-13

View Document

15/07/2115 July 2021 Appointment of Ms Barbara Baker as a director on 2021-07-13

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

24/03/2124 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

22/07/2022 July 2020 REGISTERED OFFICE CHANGED ON 22/07/2020 FROM UNIT 10 NEWHALL PLACE 16-17 NEWHALL HILL BIRMINGHAM B1 3JH ENGLAND

View Document

20/07/2020 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 112800510002

View Document

15/07/2015 July 2020 CURRSHO FROM 31/03/2021 TO 31/12/2020

View Document

11/06/2011 June 2020 REGISTERED OFFICE CHANGED ON 11/06/2020 FROM STUDIO 26 50-54 ST PAUL'S SQUARE BIRMINGHAM B3 1QS UNITED KINGDOM

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

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

View Accounts

24/12/1924 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

25/11/1925 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 112800510001

View Document

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

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

28/03/1828 March 2018 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