B C M HOLDINGS LIMITED

Company Documents

DateDescription
03/01/253 January 2025 Accounts for a small company made up to 2024-03-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

09/04/249 April 2024 Registered office address changed from Devonshire House 164 Westminster Bridge Road London SE1 7RW England to 57-59 Great Suffolk Street 1st Floor London SE1 0BB on 2024-04-09

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

14/02/2314 February 2023 Confirmation statement made on 2022-12-31 with updates

View Document

03/02/233 February 2023 Appointment of Mr Tom Foreman as a director on 2023-02-03

View Document

07/01/237 January 2023 Accounts for a small company made up to 2022-03-31

View Document

12/10/2212 October 2022 Termination of appointment of Daniel David Engler as a director on 2022-09-23

View Document

06/01/226 January 2022 Full accounts made up to 2021-03-31

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-31 with no updates

View Document

23/09/2123 September 2021 Director's details changed for Mr Shane Joseph O'halloran on 2020-11-15

View Document

24/08/2024 August 2020 FULL ACCOUNTS MADE UP TO 30/04/20

View Document

30/07/2030 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 021195130004

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, SECRETARY MARY MCGARRY

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR DANIEL DAVID ENGLER

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR DANIEL JAMES WISCOMBE

View Document

27/07/2027 July 2020 DIRECTOR APPOINTED MR STUART MICHAEL JACKSON

View Document

27/07/2027 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENABLE INVESTMENT HOLDINGS LIMITED

View Document

27/07/2027 July 2020 CESSATION OF TERENCE PATRICK SULLIVAN AS A PSC

View Document

27/07/2027 July 2020 CESSATION OF HUBERT WILLIAM MCGARRY AS A PSC

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHARLA WORRALL

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR TERENCE SULLIVAN

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR SHONA DUNSMUIR

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR HUBERT MCGARRY

View Document

17/07/2017 July 2020 CURRSHO FROM 30/04/2021 TO 31/03/2021

View Document

18/06/2018 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

18/06/2018 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/06/2018 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

07/01/207 January 2020 FULL ACCOUNTS MADE UP TO 30/04/19

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

31/01/1931 January 2019 DIRECTOR APPOINTED MR. SHANE JOSEPH O'HALLORAN

View Document

30/01/1930 January 2019 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

31/12/1831 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SHONA PHILOMENA MCGARRY / 15/08/2011

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

24/02/1824 February 2018 REGISTERED OFFICE CHANGED ON 24/02/2018 FROM 6 BLENHEIM CENTRE LOCKS LANE MITCHAM SURREY, CR4 2JX

View Document

25/01/1825 January 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

23/12/1623 December 2016 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

17/12/1517 December 2015 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/01/1520 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

20/01/1520 January 2015 07/02/14 STATEMENT OF CAPITAL GBP 6667

View Document

19/12/1419 December 2014 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

18/10/1318 October 2013 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/03/134 March 2013 APPOINTMENT TERMINATED, SECRETARY TERENCE SULLIVAN

View Document

04/03/134 March 2013 SECRETARY APPOINTED MRS MARY CATHERINE MCGARRY

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/10/1225 October 2012 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

21/10/1121 October 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MS SHONA PHILOMENA MCGARRY

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MS SHARLA MARIE MCGARRY

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SHARLA MARIE MCGARRY / 01/06/2011

View Document

07/01/117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

16/04/1016 April 2010 VARYING SHARE RIGHTS AND NAMES

View Document

05/01/105 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

05/01/095 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

02/01/092 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

22/12/0722 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/01/0711 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

21/12/0521 December 2005 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/12/0423 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/12/0319 December 2003 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

21/01/0321 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/00

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 £ IC 10000/6000 10/03/99 £ SR 4000@1=4000

View Document

30/03/9930 March 1999 £ NC 10000/6000 10/03/99

View Document

02/03/992 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/12/98; CHANGE OF MEMBERS

View Document

16/03/9816 March 1998 ALTER MEM AND ARTS 12/02/98

View Document

02/03/982 March 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/97

View Document

06/02/986 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/96

View Document

13/05/9713 May 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/95

View Document

23/01/9723 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/94

View Document

10/04/9510 April 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

06/05/946 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/91

View Document

23/08/9323 August 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/92

View Document

10/06/9310 June 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

03/08/923 August 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

27/05/9227 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9131 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

03/07/913 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/9110 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/06/9016 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

28/03/9028 March 1990 REGISTERED OFFICE CHANGED ON 28/03/90 FROM: UNIT 14, THE GLASSMILL 1 BATTERSEA BRIDGE ROAD LONDON, SW11 3BG

View Document

28/03/9028 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/03/9028 March 1990 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

13/11/8913 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/893 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED

View Document

09/09/889 September 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: BONDWAY BUSINESS CENTRE, 71,BONDWAY, LONDON, SW8 1SQ

View Document

18/07/8818 July 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/05/88

View Document

18/07/8818 July 1988 NC INC ALREADY ADJUSTED

View Document

18/07/8818 July 1988 WD 03/06/88 AD 23/05/88--------- £ SI 9998@1=9998 £ IC 2/10000

View Document

06/08/876 August 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/07/8720 July 1987 REGISTERED OFFICE CHANGED ON 20/07/87 FROM: GREENLAND HOUSE 1 GREENLAND STREET LONDON NW1 0ND

View Document

20/07/8720 July 1987 ALTER MEM AND ARTS 080587

View Document

20/07/8720 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/877 July 1987 COMPANY NAME CHANGED ELDERVILLE LIMITED CERTIFICATE ISSUED ON 08/07/87

View Document

14/05/8714 May 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/8714 April 1987 REGISTERED OFFICE CHANGED ON 14/04/87 FROM: 49 GREEN LANES LONDON N16 9BU

View Document

03/04/873 April 1987 Certificate of Incorporation

View Document

03/04/873 April 1987 Certificate of Incorporation

View Document

03/04/873 April 1987 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