BMS PROPERTY GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 11/07/2511 July 2025 | Registration of charge 069629330001, created on 2025-07-08 |
| 12/05/2512 May 2025 | Confirmation statement made on 2025-03-18 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 06/11/246 November 2024 | Notification of Giles Cameron Flowerdew Briggs as a person with significant control on 2024-11-05 |
| 05/11/245 November 2024 | Withdrawal of a person with significant control statement on 2024-11-05 |
| 01/10/241 October 2024 | Accounts for a dormant company made up to 2023-12-31 |
| 03/09/243 September 2024 | Certificate of change of name |
| 23/04/2423 April 2024 | Confirmation statement made on 2024-03-18 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 03/05/233 May 2023 | Confirmation statement made on 2023-03-18 with no updates |
| 14/02/2314 February 2023 | Accounts for a dormant company made up to 2022-12-31 |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 25/10/2225 October 2022 | Accounts for a dormant company made up to 2021-12-31 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-03-18 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/10/2114 October 2021 | Accounts for a dormant company made up to 2020-12-31 |
| 18/01/2118 January 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 30/09/1930 September 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
| 18/03/1918 March 2019 | CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
| 22/10/1822 October 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
| 27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 29/03/1729 March 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PIERS TANGYE / 17/03/2017 |
| 29/03/1729 March 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
| 29/03/1729 March 2017 | SECRETARY'S CHANGE OF PARTICULARS / JILES CAMERON BRIGGS / 17/03/2017 |
| 29/03/1729 March 2017 | CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 26/07/1626 July 2016 | CURREXT FROM 30/06/2016 TO 31/12/2016 |
| 11/05/1611 May 2016 | Annual return made up to 18 March 2016 with full list of shareholders |
| 10/05/1610 May 2016 | Annual return made up to 18 March 2015 with full list of shareholders |
| 10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PIERS TANGYE / 17/03/2015 |
| 10/05/1610 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CAMERON BRIGGS / 17/03/2015 |
| 10/05/1610 May 2016 | SECRETARY'S CHANGE OF PARTICULARS / JILES CAMERON BRIGGS / 17/03/2015 |
| 05/02/165 February 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15 |
| 10/04/1510 April 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14 |
| 10/04/1510 April 2015 | REGISTERED OFFICE CHANGED ON 10/04/2015 FROM UNIT 5 5100 TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8PF |
| 31/03/1431 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
| 18/02/1418 February 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 19/03/1319 March 2013 | Annual return made up to 18 March 2013 with full list of shareholders |
| 07/03/137 March 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
| 12/02/1312 February 2013 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 5 KENNETT CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8HF |
| 25/09/1225 September 2012 | 15/07/12 NO CHANGES |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 02/03/122 March 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
| 25/07/1125 July 2011 | Annual return made up to 15 July 2011 with full list of shareholders |
| 14/03/1114 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 22/11/1022 November 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JILES CAMERON BRIGGS / 18/11/2010 |
| 20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILES CAMERON BRIGGS / 15/07/2010 |
| 20/07/1020 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PIERS TANGYE / 15/07/2010 |
| 20/07/1020 July 2010 | Annual return made up to 15 July 2010 with full list of shareholders |
| 19/04/1019 April 2010 | CURRSHO FROM 31/07/2010 TO 30/06/2010 |
| 07/04/107 April 2010 | 26/03/10 STATEMENT OF CAPITAL GBP 99 |
| 02/12/092 December 2009 | DIRECTOR APPOINTED JILES CAMERON BRIGGS |
| 02/12/092 December 2009 | SECRETARY APPOINTED JILES CAMERON BRIGGS |
| 01/12/091 December 2009 | DIRECTOR APPOINTED CHRISTOPHER PIERS TANGYE |
| 16/07/0916 July 2009 | APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES |
| 16/07/0916 July 2009 | APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED |
| 15/07/0915 July 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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