BT COMMUNICATIONS MANAGEMENT LIMITED

Company Documents

DateDescription
28/01/1328 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

16/10/1216 October 2012 PREVEXT FROM 31/03/2012 TO 30/09/2012

View Document

17/01/1217 January 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS/LOUISE ALISON CLARE ATHERTON/RESIDENTIAL ADDRESS CHANGED

View Document

13/06/1113 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 23/04/2011

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 01/02/2011

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 01/02/2011

View Document

07/02/117 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/05/1020 May 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/105 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA BRIDGET RYAN / 26/10/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ALISON CLARE ATHERTON / 26/10/2009

View Document

12/11/0912 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

06/04/096 April 2009 DIRECTOR APPOINTED LOUISE ALISON CLARE ATHERTON

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR NEIL ROGERS

View Document

06/02/096 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED CHRISTINA BRIDGET RYAN

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID EVELEIGH

View Document

05/02/085 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/01/0623 January 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0420 January 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 AUDITOR'S RESIGNATION

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/01/0314 January 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0127 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0121 January 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

26/04/0026 April 2000 NC INC ALREADY ADJUSTED 24/03/00

View Document

26/04/0026 April 2000 NC INC ALREADY ADJUSTED 24/03/00

View Document

26/04/0026 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/03/00

View Document

18/04/0018 April 2000 � NC 200000000/300000000 24

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

23/01/0023 January 2000 RETURN MADE UP TO 11/01/00; CHANGE OF MEMBERS

View Document

06/04/996 April 1999 � NC 50000000/200000000 22/03/99

View Document

06/04/996 April 1999 NC INC ALREADY ADJUSTED 22/03/99

View Document

11/02/9911 February 1999 AUDITOR'S RESIGNATION

View Document

11/02/9911 February 1999 AUDITOR'S RESIGNATION

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 11/01/99; CHANGE OF MEMBERS

View Document

24/06/9824 June 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 � NC 30000000/50000000 23/

View Document

05/02/985 February 1998 NC INC ALREADY ADJUSTED 23/01/98

View Document

05/02/985 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/01/98

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 11/01/98; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

30/01/9730 January 1997 DELIVERY EXT'D 3 MTH 31/03/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 11/01/97; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 28/03/96

View Document

10/04/9610 April 1996 � NC 10000000/30000000 28/03/96

View Document

10/04/9610 April 1996 NC INC ALREADY ADJUSTED 28/03/96

View Document

10/04/9610 April 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/03/96

View Document

19/03/9619 March 1996 NEW SECRETARY APPOINTED

View Document

18/03/9618 March 1996 SECRETARY RESIGNED

View Document

09/02/969 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/02/962 February 1996 RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 ADOPT MEM AND ARTS 11/10/95

View Document

18/10/9518 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/02/953 February 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/01/9515 January 1995 RETURN MADE UP TO 11/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/02/948 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

03/02/943 February 1994 RETURN MADE UP TO 11/01/94; FULL LIST OF MEMBERS

View Document

14/10/9314 October 1993 S366A DISP HOLDING AGM 06/10/93

View Document

20/08/9320 August 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9318 May 1993 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9312 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

08/02/938 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/93

View Document

08/02/938 February 1993 NC INC ALREADY ADJUSTED 18/01/93

View Document

08/02/938 February 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/01/93

View Document

08/02/938 February 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/9327 January 1993 RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS

View Document

27/11/9227 November 1992 NEW DIRECTOR APPOINTED

View Document

02/10/922 October 1992 SECRETARY'S PARTICULARS CHANGED

View Document

25/08/9225 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/9213 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

06/03/926 March 1992 S252 DISP LAYING ACC 07/01/92

View Document

11/02/9211 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

22/01/9222 January 1992 RETURN MADE UP TO 11/01/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

02/12/912 December 1991 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/913 April 1991 COMPANY NAME CHANGED BRITISH TELECOM COMMUNICATIONS M ANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/04/91

View Document

07/02/917 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

30/01/9130 January 1991 RETURN MADE UP TO 11/01/91; FULL LIST OF MEMBERS

View Document

21/06/9021 June 1990 COMPANY NAME CHANGED BT TWENTY - FIVE LIMITED CERTIFICATE ISSUED ON 22/06/90

View Document

21/06/9021 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/06/9018 June 1990 NEW DIRECTOR APPOINTED

View Document

31/05/9031 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 EXEMPTION FROM APPOINTING AUDITORS 17/01/90

View Document

11/01/9011 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/08/893 August 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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