BMS PROPERTY GROUP LTD

Company Documents

DateDescription
11/07/2511 July 2025 NewRegistration of charge 069629330001, created on 2025-07-08

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-03-18 with updates

View Document

06/11/246 November 2024 Notification of Giles Cameron Flowerdew Briggs as a person with significant control on 2024-11-05

View Document

05/11/245 November 2024 Withdrawal of a person with significant control statement on 2024-11-05

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

03/09/243 September 2024 Certificate of change of name

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

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

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

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

View Accounts

25/10/2225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

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

View Accounts

14/10/2114 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

18/01/2118 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

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

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

22/10/1822 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/03/1729 March 2017 SECRETARY'S CHANGE OF PARTICULARS / JILES CAMERON BRIGGS / 17/03/2017

View Document

29/03/1729 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

29/03/1729 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PIERS TANGYE / 17/03/2017

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 CURREXT FROM 30/06/2016 TO 31/12/2016

View Document

11/05/1611 May 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES CAMERON BRIGGS / 17/03/2015

View Document

10/05/1610 May 2016 Annual return made up to 18 March 2015 with full list of shareholders

View Document

10/05/1610 May 2016 SECRETARY'S CHANGE OF PARTICULARS / JILES CAMERON BRIGGS / 17/03/2015

View Document

10/05/1610 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PIERS TANGYE / 17/03/2015

View Document

05/02/165 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM UNIT 5 5100 TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8PF

View Document

10/04/1510 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

31/03/1431 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/03/1319 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

12/02/1312 February 2013 REGISTERED OFFICE CHANGED ON 12/02/2013 FROM 5 KENNETT CLOSE TEWKESBURY BUSINESS PARK TEWKESBURY GLOUCESTERSHIRE GL20 8HF

View Document

25/09/1225 September 2012 15/07/12 NO CHANGES

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

02/03/122 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

25/07/1125 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

22/11/1022 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JILES CAMERON BRIGGS / 18/11/2010

View Document

20/07/1020 July 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PIERS TANGYE / 15/07/2010

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILES CAMERON BRIGGS / 15/07/2010

View Document

19/04/1019 April 2010 CURRSHO FROM 31/07/2010 TO 30/06/2010

View Document

07/04/107 April 2010 26/03/10 STATEMENT OF CAPITAL GBP 99

View Document

02/12/092 December 2009 SECRETARY APPOINTED JILES CAMERON BRIGGS

View Document

02/12/092 December 2009 DIRECTOR APPOINTED JILES CAMERON BRIGGS

View Document

01/12/091 December 2009 DIRECTOR APPOINTED CHRISTOPHER PIERS TANGYE

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED SECRETARY WATERLOW SECRETARIES LIMITED

View Document

16/07/0916 July 2009 APPOINTMENT TERMINATED DIRECTOR DUNSTANA DAVIES

View Document

15/07/0915 July 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information