BM REALISATIONS LIMITED

Company Documents

DateDescription
09/09/259 September 2025 Administrator's progress report

View Document

17/07/2517 July 2025 Notice of extension of period of Administration

View Document

04/03/254 March 2025 Administrator's progress report

View Document

30/09/2430 September 2024 Notice of deemed approval of proposals

View Document

21/08/2421 August 2024 Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY to 31st Floor 40 Bank Street London E14 5NR on 2024-08-21

View Document

13/08/2413 August 2024 Appointment of an administrator

View Document

07/08/247 August 2024 Certificate of change of name

View Document

11/10/2311 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/09/2326 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

04/09/234 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Registration of charge 077806990005, created on 2022-05-11

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/05/2013 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

10/12/1910 December 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077806990002

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

20/05/1920 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 077806990003

View Document

06/03/196 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/11/1814 November 2018 ADOPT ARTICLES 01/11/2018

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

11/05/1811 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/10/1718 October 2017 CURREXT FROM 30/09/2017 TO 31/12/2017

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077806990001

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077806990002

View Document

05/04/165 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 8

View Document

18/11/1518 November 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

17/11/1517 November 2015 19/09/15 STATEMENT OF CAPITAL GBP 4

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

29/10/1529 October 2015 19/09/15 STATEMENT OF CAPITAL GBP 2

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077806990001

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

04/11/144 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

23/07/1423 July 2014 Annual return made up to 21 September 2013 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

11/02/1411 February 2014 06/02/14 STATEMENT OF CAPITAL GBP 1

View Document

09/10/139 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

12/06/1312 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

31/10/1231 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR APPOINTED MR GUY MECHLOWITZ

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM UNIT 3 ALBION TRADING ESTATE MILL STREET SALFORD M6 6LL UNITED KINGDOM

View Document

20/09/1120 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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