B & M PROPERTIES (PENDLE) LIMITED

Company Documents

DateDescription
05/03/195 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1818 December 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/12/1810 December 2018 APPLICATION FOR STRIKING-OFF

View Document

25/10/1825 October 2018 22/10/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 Annual accounts for year ending 22 Oct 2018

View Accounts

10/10/1810 October 2018 CURRSHO FROM 31/10/2018 TO 22/10/2018

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, SECRETARY MARTYN DALBY

View Document

19/07/1819 July 2018 APPOINTMENT TERMINATED, DIRECTOR LAURA LAYCOCK

View Document

10/01/1810 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

27/01/1627 January 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS LAURA ELIZABETH DALBY / 01/04/2014

View Document

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

10/10/1310 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/11/122 November 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

18/11/1118 November 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/10/1118 October 2011 Annual return made up to 10 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 31/10/10 TOTAL EXEMPTION FULL

View Document

11/10/1011 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

03/12/093 December 2009 31/10/09 TOTAL EXEMPTION FULL

View Document

25/10/0925 October 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / LAURA ELIZABETH DALBY / 25/10/2009

View Document

25/10/0925 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN DALBY / 25/10/2009

View Document

12/11/0812 November 2008 31/10/08 TOTAL EXEMPTION FULL

View Document

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

View Document

15/10/0815 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTYN DALBY / 15/10/2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 NEW DIRECTOR APPOINTED

View Document

29/10/0729 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/08/0715 August 2007 REGISTERED OFFICE CHANGED ON 15/08/07 FROM: 204 BRUNSWICK STREET NELSON LANCASHIRE BB9 0JH

View Document

17/04/0717 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

10/10/0510 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

18/10/0418 October 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

06/11/026 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

26/10/0126 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 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