BMD MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 New | Confirmation statement made on 2025-06-15 with no updates |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
12/02/2512 February 2025 | Compulsory strike-off action has been discontinued |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
11/02/2511 February 2025 | First Gazette notice for compulsory strike-off |
06/02/256 February 2025 | Registration of charge 112800510007, created on 2025-02-04 |
06/02/256 February 2025 | Audit exemption subsidiary accounts made up to 2023-12-31 |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | |
21/12/2421 December 2024 | |
18/07/2418 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
27/12/2327 December 2023 | Registration of charge 112800510006, created on 2023-12-16 |
18/12/2318 December 2023 | Accounts for a small company made up to 2022-12-31 |
18/12/2318 December 2023 | Registration of charge 112800510005, created on 2023-12-15 |
18/12/2318 December 2023 | Satisfaction of charge 112800510003 in full |
15/12/2315 December 2023 | Satisfaction of charge 112800510004 in full |
06/12/236 December 2023 | Change of details for Bright Minds Daycare Limited as a person with significant control on 2023-12-06 |
16/08/2316 August 2023 | Confirmation statement made on 2023-06-15 with no updates |
16/08/2316 August 2023 | Appointment of Mr Jonathan Paul Edward Temple as a director on 2023-08-16 |
12/05/2312 May 2023 | Previous accounting period extended from 2022-11-29 to 2022-12-31 |
27/01/2327 January 2023 | Registration of charge 112800510004, created on 2023-01-26 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/11/2222 November 2022 | Resolutions |
22/11/2222 November 2022 | Resolutions |
22/11/2222 November 2022 | Memorandum and Articles of Association |
17/05/2217 May 2022 | Previous accounting period shortened from 2021-12-31 to 2021-11-29 |
04/05/224 May 2022 | Termination of appointment of Sarah Cosette Vera Mackenzie as a director on 2022-04-21 |
04/05/224 May 2022 | Appointment of Simone Carter as a director on 2022-04-21 |
04/05/224 May 2022 | Appointment of Gemma Pawson as a secretary on 2022-04-21 |
20/04/2220 April 2022 | Registration of charge 112800510003, created on 2022-04-14 |
07/12/217 December 2021 | Termination of appointment of Barbara Baker as a director on 2021-11-30 |
07/12/217 December 2021 | Appointment of Mr Philip Sunderland as a director on 2021-11-30 |
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 |
07/12/217 December 2021 | Appointment of Mrs Sarah Cosette Vera Mackenzie as a director on 2021-11-30 |
07/12/217 December 2021 | Termination of appointment of Rupert Lyle as a director on 2021-11-30 |
02/12/212 December 2021 | Satisfaction of charge 112800510002 in full |
02/12/212 December 2021 | Satisfaction of charge 112800510001 in full |
29/11/2129 November 2021 | Annual accounts for year ending 29 Nov 2021 |
16/07/2116 July 2021 | Appointment of Mr Rupert Lyle as a director on 2021-07-13 |
15/07/2115 July 2021 | Appointment of Ms Barbara Baker as a director on 2021-07-13 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
24/03/2124 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
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 |
20/07/2020 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 112800510002 |
15/07/2015 July 2020 | CURRSHO FROM 31/03/2021 TO 31/12/2020 |
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 |
11/06/2011 June 2020 | CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/12/1924 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
25/11/1925 November 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 112800510001 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
29/03/1929 March 2019 | CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES |
28/03/1828 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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