BM PROPERTY AND MANAGEMENT LTD
Company Documents
| Date | Description |
|---|---|
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
| 16/01/2516 January 2025 | Compulsory strike-off action has been suspended |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 10/12/2410 December 2024 | First Gazette notice for compulsory strike-off |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-25 with updates |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 16/03/2416 March 2024 | Compulsory strike-off action has been discontinued |
| 15/03/2415 March 2024 | Total exemption full accounts made up to 2022-12-31 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 12/03/2412 March 2024 | Registered office address changed from The Workstation Suite 5 42a Watling Street Radlett WD7 7NN England to 54 Newberries Avenue Radlett WD7 7EP on 2024-03-12 |
| 12/03/2412 March 2024 | Change of details for Mr Bernard Patrick Mcgowan as a person with significant control on 2024-03-12 |
| 12/03/2412 March 2024 | Director's details changed for Mr Bernard Patrick Mcgowan on 2024-03-12 |
| 12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
| 16/05/2316 May 2023 | Director's details changed for Mr Bernard Patrick Mcgowan on 2023-05-16 |
| 16/05/2316 May 2023 | Registered office address changed from 239 - 241 Watling Street Radlett WD7 7AL England to The Workstation Suite 5 42a Watling Street Radlett WD7 7NN on 2023-05-16 |
| 16/05/2316 May 2023 | Change of details for Mr Bernard Patrick Mcgowan as a person with significant control on 2023-05-16 |
| 15/05/2315 May 2023 | Statement of capital following an allotment of shares on 2023-05-02 |
| 15/04/2315 April 2023 | Total exemption full accounts made up to 2021-12-31 |
| 12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
| 12/04/2312 April 2023 | Compulsory strike-off action has been discontinued |
| 11/04/2311 April 2023 | Confirmation statement made on 2023-03-25 with no updates |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 18/10/2218 October 2022 | Director's details changed for Mr Bernard Patrick Mcgowan on 2022-10-18 |
| 06/04/226 April 2022 | Confirmation statement made on 2022-03-25 with updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 30/03/2130 March 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
| 11/03/2111 March 2021 | CONFIRMATION STATEMENT MADE ON 11/03/21, WITH UPDATES |
| 09/03/219 March 2021 | CESSATION OF JOHN DENIS MCGOWAN AS A PSC |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 03/12/203 December 2020 | CONFIRMATION STATEMENT MADE ON 26/11/20, WITH UPDATES |
| 26/11/2026 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCGOWAN / 02/06/2020 |
| 26/11/2026 November 2020 | PSC'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCGOWAN / 02/06/2020 |
| 25/11/2025 November 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19 |
| 25/11/2025 November 2020 | CURRSHO FROM 30/11/2019 TO 31/03/2019 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 24/03/2024 March 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCGOWAN |
| 05/12/195 December 2019 | CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES |
| 13/08/1913 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18 |
| 21/05/1921 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCGOWAN / 21/05/2019 |
| 21/05/1921 May 2019 | PSC'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCGOWAN / 21/05/2019 |
| 09/05/199 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCGOWAN / 09/05/2019 |
| 09/05/199 May 2019 | PSC'S CHANGE OF PARTICULARS / MR BERNARD PATRICK MCGOWAN / 09/05/2019 |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
| 26/11/1826 November 2018 | CONFIRMATION STATEMENT MADE ON 26/11/18, WITH UPDATES |
| 13/11/1713 November 2017 | 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