BSM PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
28/04/2528 April 2025 | Change of details for Bsm Investment Holdings Ltd as a person with significant control on 2025-02-14 |
14/02/2514 February 2025 | Registered office address changed from New Derwent House 69-73 Theobald's Road London WC1X 8TA England to Unit 1 1 Ardmore Road South Ockendon Essex RM15 5th on 2025-02-14 |
09/12/249 December 2024 | Registration of charge 114461530002, created on 2024-12-06 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
11/07/2411 July 2024 | Director's details changed for Mr Ben Matthew Thompson on 2024-07-11 |
11/07/2411 July 2024 | Change of details for Bsm Investment Holdings Ltd as a person with significant control on 2024-05-30 |
11/07/2411 July 2024 | Director's details changed for Mr Sam Anthony Thompson on 2024-07-11 |
11/07/2411 July 2024 | Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobald's Road London WC1X 8TA on 2024-07-11 |
16/04/2416 April 2024 | Confirmation statement made on 2024-04-08 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2022-12-31 |
03/05/233 May 2023 | Termination of appointment of Michael John Thompson as a director on 2023-05-03 |
13/04/2313 April 2023 | Confirmation statement made on 2023-04-08 with updates |
12/04/2312 April 2023 | Change of details for Bsm Investment Holdings Ltd as a person with significant control on 2022-06-13 |
12/04/2312 April 2023 | Director's details changed for Mr Sam Anthony Thompson on 2022-06-13 |
12/04/2312 April 2023 | Director's details changed for Mr Ben Matthew Thompson on 2023-04-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Current accounting period extended from 2022-07-31 to 2022-12-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-04-08 with updates |
28/04/2228 April 2022 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
05/08/205 August 2020 | DIRECTOR APPOINTED MRS PAULA ANN THOMPSON |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 13/07/20, WITH UPDATES |
09/07/209 July 2020 | PSC'S CHANGE OF PARTICULARS / MR BEN MATTHEW THOMPSON / 29/04/2020 |
09/07/209 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MATTHEW THOMPSON / 29/04/2020 |
29/05/2029 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 114461530001 |
06/03/206 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
23/01/2023 January 2020 | DIRECTOR APPOINTED MR SAM ANTHONY THOMPSON |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/07/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
10/08/1810 August 2018 | APPOINTMENT TERMINATED, DIRECTOR SAM THOMPSON |
23/07/1823 July 2018 | PSC'S CHANGE OF PARTICULARS / MR BEN MATTHEW THOMPSON / 20/07/2018 |
20/07/1820 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN MATHEW THOMPSON / 20/07/2018 |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 13/07/18, WITH UPDATES |
03/07/183 July 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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