BUILDING MANAGEMENT REPORTS (BMR) LIMITED

Company Documents

DateDescription
11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/204 August 2020 APPLICATION FOR STRIKING-OFF

View Document

12/05/2012 May 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/04/1926 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MR KEITH DAVIDSON / 06/04/2018

View Document

18/04/1918 April 2019 PSC'S CHANGE OF PARTICULARS / MISS JULIE ANN DAVIDSON / 06/04/2018

View Document

18/04/1918 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVIDSON / 06/04/2018

View Document

18/04/1918 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIE ANN DAVIDSON / 06/04/2018

View Document

11/02/1911 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 PREVEXT FROM 31/07/2018 TO 31/10/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

18/04/1818 April 2018 PSC'S CHANGE OF PARTICULARS / MISS JULIE ANN CURTIS / 06/04/2017

View Document

04/12/174 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/12/162 December 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE ANN CURTIS / 07/09/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/04/1612 April 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

12/04/1612 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVIDSON / 01/04/2016

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

07/04/157 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/08/1428 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH DAVIDSON / 28/08/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/04/1414 April 2014 APPOINTMENT TERMINATED, SECRETARY SAMANTHA HIRST

View Document

14/04/1414 April 2014 SECRETARY APPOINTED MISS JULIE ANN CURTIS

View Document

14/04/1414 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PETER DARRIN PANKHURST

View Document

01/08/121 August 2012 CURREXT FROM 30/04/2013 TO 31/07/2013

View Document

05/04/125 April 2012 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