BM REALISATIONS LIMITED
Company Documents
| Date | Description |
|---|---|
| 09/09/259 September 2025 | Administrator's progress report |
| 17/07/2517 July 2025 | Notice of extension of period of Administration |
| 04/03/254 March 2025 | Administrator's progress report |
| 30/09/2430 September 2024 | Notice of deemed approval of proposals |
| 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 |
| 13/08/2413 August 2024 | Appointment of an administrator |
| 07/08/247 August 2024 | Certificate of change of name |
| 11/10/2311 October 2023 | Total exemption full accounts made up to 2022-12-31 |
| 26/09/2326 September 2023 | Previous accounting period shortened from 2022-12-31 to 2022-12-30 |
| 04/09/234 September 2023 | Confirmation statement made on 2023-09-04 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 21/09/2221 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 13/05/2213 May 2022 | Registration of charge 077806990005, created on 2022-05-11 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 24/06/2124 June 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 13/05/2013 May 2020 | 31/12/19 TOTAL EXEMPTION FULL |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 10/12/1910 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077806990002 |
| 04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES |
| 20/05/1920 May 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 077806990003 |
| 06/03/196 March 2019 | 31/12/18 TOTAL EXEMPTION FULL |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 14/11/1814 November 2018 | ADOPT ARTICLES 01/11/2018 |
| 08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES |
| 11/05/1811 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 18/10/1718 October 2017 | CURREXT FROM 30/09/2017 TO 31/12/2017 |
| 17/10/1717 October 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
| 08/12/168 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
| 10/10/1610 October 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 05/08/165 August 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077806990001 |
| 15/07/1615 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 077806990002 |
| 05/04/165 April 2016 | 01/04/16 STATEMENT OF CAPITAL GBP 8 |
| 18/11/1518 November 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
| 17/11/1517 November 2015 | 19/09/15 STATEMENT OF CAPITAL GBP 4 |
| 11/11/1511 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
| 29/10/1529 October 2015 | 19/09/15 STATEMENT OF CAPITAL GBP 2 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 21/05/1521 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 077806990001 |
| 19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
| 04/11/144 November 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
| 30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
| 23/07/1423 July 2014 | Annual return made up to 21 September 2013 with full list of shareholders |
| 14/05/1414 May 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 11/02/1411 February 2014 | 06/02/14 STATEMENT OF CAPITAL GBP 1 |
| 09/10/139 October 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
| 30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
| 12/06/1312 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
| 31/10/1231 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
| 30/10/1230 October 2012 | DIRECTOR APPOINTED MR GUY MECHLOWITZ |
| 30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
| 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 |
| 20/09/1120 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BM REALISATIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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