BRM MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewAppointment of Ms Sally Joanne Varellas as a director on 2025-08-01

View Document

26/06/2526 June 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

27/05/2527 May 2025 Notification of Ann Catherine Bowness as a person with significant control on 2025-05-26

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-04-10 with updates

View Document

10/06/2410 June 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Particulars of variation of rights attached to shares

View Document

14/05/2414 May 2024 Change of share class name or designation

View Document

14/05/2414 May 2024 Particulars of variation of rights attached to shares

View Document

14/05/2414 May 2024 Change of share class name or designation

View Document

14/05/2414 May 2024 Change of share class name or designation

View Document

14/05/2414 May 2024 Particulars of variation of rights attached to shares

View Document

14/05/2414 May 2024 Change of share class name or designation

View Document

14/05/2414 May 2024 Particulars of variation of rights attached to shares

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

18/11/2218 November 2022 Satisfaction of charge 020435760040 in full

View Document

08/11/228 November 2022 Registration of charge 020435760041, created on 2022-10-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-10 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/09/2124 September 2021 Total exemption full accounts made up to 2020-09-30

View Document

25/06/2125 June 2021 Previous accounting period shortened from 2020-09-30 to 2020-09-29

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

28/06/1828 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, NO UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

25/01/1725 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 37

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 36

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 35

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 29

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 33

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 34

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 32

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 28

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 31

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22

View Document

17/01/1717 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 38

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

06/05/166 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020435760039

View Document

03/07/153 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 020435760040

View Document

30/04/1530 April 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/05/141 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

15/01/1415 January 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/05/138 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

31/08/1231 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

22/08/1222 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 38

View Document

03/05/123 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

22/02/1222 February 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

04/05/114 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

04/02/114 February 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

19/01/1119 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 24

View Document

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 37

View Document

30/04/1030 April 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

28/01/1028 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 35

View Document

25/09/0925 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 36

View Document

23/06/0923 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

26/03/0926 March 2009 COMPANY NAME CHANGED B R M PROJECT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/03/09

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED SECRETARY IAN JAMIESON

View Document

15/10/0815 October 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/05/078 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/078 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

08/05/078 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0731 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/0710 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 NEW SECRETARY APPOINTED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

10/04/0610 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/11/054 November 2005 DIRECTOR RESIGNED

View Document

13/05/0513 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0410 May 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/11/031 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/0328 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

09/05/039 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

09/08/029 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/019 May 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

21/12/0021 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/06/007 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/002 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/005 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

04/07/994 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999

View Document

31/01/9931 January 1999 REGISTERED OFFICE CHANGED ON 31/01/99 FROM: 32 STADIUM STUDIOS WIMBLEDON BUSINESS CENTRE LONDON SW17 0BA

View Document

31/01/9931 January 1999 DIRECTOR RESIGNED

View Document

04/12/984 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/981 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9826 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/05/981 May 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

25/09/9725 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

28/04/9728 April 1997 RETURN MADE UP TO 29/04/97; NO CHANGE OF MEMBERS

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9615 August 1996 £ NC 100/5000 31/07/96

View Document

15/08/9615 August 1996 NC INC ALREADY ADJUSTED 31/07/96

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

06/05/966 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

26/04/9526 April 1995 RETURN MADE UP TO 09/05/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/941 August 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 09/05/94; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

18/05/9318 May 1993 RETURN MADE UP TO 09/05/93; FULL LIST OF MEMBERS

View Document

17/06/9217 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/06/9217 June 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

17/06/9217 June 1992 RETURN MADE UP TO 09/05/92; NO CHANGE OF MEMBERS

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

30/05/9130 May 1991 RETURN MADE UP TO 09/05/91; NO CHANGE OF MEMBERS

View Document

22/06/9022 June 1990 RETURN MADE UP TO 09/05/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

04/09/894 September 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

04/09/894 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/8829 July 1988 RETURN MADE UP TO 14/02/88; FULL LIST OF MEMBERS

View Document

29/07/8829 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

25/09/8625 September 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/08/8619 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/865 August 1986 CERTIFICATE OF INCORPORATION

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