BNOMS LIMITED

5 Churchill Place 5 Churchill Place, London, E14 5HU, England, England
StatusACTIVE
Company No.00624621
CategoryPrivate Limited Company
Incorporated01 Apr 1959
Age65 years, 1 month, 15 days
JurisdictionEngland Wales

SUMMARY

BNOMS LIMITED is an active private limited company with number 00624621. It was incorporated 65 years, 1 month, 15 days ago, on 01 April 1959. The company address is 5 Churchill Place 5 Churchill Place, London, E14 5HU, England, England.



Company Fillings

Accounts with accounts type dormant

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2022

Action Date: 28 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-28

Officer name: Ms Tracey Alison Wood

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jul 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-25

Officer name: Ms Tracey Alison Wood

Documents

View document PDF

Appoint person director company with name date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-25

Officer name: Ms Tracey Alison Wood

Documents

View document PDF

Termination secretary company with name termination date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-25

Officer name: Paul Waters

Documents

View document PDF

Termination director company with name termination date

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-25

Officer name: Paul Waters

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Waters

Appointment date: 2020-06-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2020

Action Date: 29 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-06-29

Officer name: Mr Paul Waters

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jun 2020

Action Date: 13 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-13

Officer name: Alia Fazal

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2020

Action Date: 13 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alia Fazal

Termination date: 2020-06-13

Documents

View document PDF

Appoint person secretary company with name date

Date: 18 Oct 2019

Action Date: 07 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-10-07

Officer name: Ms Alia Fazal

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-18

Officer name: Mr Paul David England

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-18

Officer name: Gavin Russell

Documents

View document PDF

Appoint person director company with name date

Date: 23 Sep 2019

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-18

Officer name: Mr Andrew Thomas Beaumont

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-08-28

Officer name: Jonathan Lagan

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-28

Officer name: Jonathan Lagan

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2019

Action Date: 17 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-17

Documents

View document PDF

Change person secretary company with change date

Date: 07 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-02-04

Officer name: Jonathan Lagan

Documents

View document PDF

Change person director company with change date

Date: 07 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-04

Officer name: Jonathan Lagan

Documents

View document PDF

Appoint person director company with name date

Date: 05 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-04

Officer name: Jonathan Lagan

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-02-04

Officer name: Jonathan Lagan

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Ross Mercer

Termination date: 2019-02-04

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2019

Action Date: 04 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-04

Officer name: David Ross Mercer

Documents

View document PDF

Second filing of director appointment with name

Date: 25 Jan 2019

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Alia Fazal

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2018

Action Date: 08 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-08

Officer name: Deputy Company Secretary Alia Fazal

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 25 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Michael Pryce

Termination date: 2018-10-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-17

Documents

View document PDF

Notification of a person with significant control

Date: 30 Jan 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Balfour Beatty Plc

Documents

View document PDF

Change person director company with change date

Date: 12 Sep 2017

Action Date: 03 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gavin Russell

Change date: 2017-09-03

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2017

Action Date: 27 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-28

Officer name: Mr David Ross Mercer

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-28

Officer name: Andrew Robert Astin

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-28

Officer name: David Ross Mercer

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-28

Officer name: Andrew Robert Astin

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2016

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-01

Officer name: Gavin Russell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 31 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

New address: 5 Churchill Place Canary Wharf London England E14 5HU

Change date: 2015-12-09

Old address: Fourth Floor 130 Wilton Road London SW1V 1LQ

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Robert Astin

Appointment date: 2015-08-04

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2015

Action Date: 04 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-04

Officer name: Andrew Robert Astin

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-03

Officer name: Christopher William Healy

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2015

Action Date: 03 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher William Healy

Termination date: 2015-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 31 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 May 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Christopher William Healy

Appointment date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher William Healy

Appointment date: 2015-04-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Apr 2015

Action Date: 30 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-04-30

Officer name: Martin Terence Alan Purvis

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Terence Alan Purvis

Termination date: 2015-04-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Oct 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2014-09-14

Officer name: Martin Terence Alan Purvis

Documents

View document PDF

Appoint person director company with name date

Date: 13 Oct 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-14

Officer name: Mr Martin Terence Alan Purvis

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Sep 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-09-14

Officer name: Mark David Peters

Documents

View document PDF

Termination director company with name termination date

Date: 15 Sep 2014

Action Date: 14 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-14

Officer name: Maek David Peters

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gavin Russell

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2014

Action Date: 31 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-31

Documents

View document PDF

Termination director company with name

Date: 02 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Leadill

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Kenneth Leadill

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 02 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Goldsmith

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 31 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Aug 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 31 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2011

Action Date: 31 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-31

Documents

View document PDF

Resolution

Date: 27 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 27 Sep 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date

Date: 21 Jun 2010

Action Date: 31 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Maek David Peters

Change date: 2010-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-01

Officer name: Mark David Peters

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Paul William Goldsmith

Documents

View document PDF

Change person director company with change date

Date: 22 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Colin Michael Pryce

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director francis mccormack

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher pearson

Documents

View document PDF

Legacy

Date: 04 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed maek david peters

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director christopher pearson

Documents

View document PDF

Legacy

Date: 02 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed mark david peters

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/08; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/07; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 28 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/06; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 27 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/05; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jul 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Jun 2004

Category: Annual-return

Type: 363a

Description: Return made up to 31/05/04; no change of members

Documents

View document PDF


Some Companies

DENNIS PROPERTIES LTD

108 RICKSTONES ROAD,WITHAM,CM8 2NB

Number:09589714
Status:ACTIVE
Category:Private Limited Company

GLE CONSULTING LIMITED

WEST LODGE THOMPSONS LANE,WATERLOOVILLE,PO7 6NB

Number:10662705
Status:ACTIVE
Category:Private Limited Company

L. J. D. LIMITED

MOYOLA HOUSE,YORK,YO31 7YA

Number:03292617
Status:ACTIVE
Category:Private Limited Company

P. A. BARHAM LIMITED

ASTON HOUSE,LONDON,N3 1LF

Number:04775700
Status:ACTIVE
Category:Private Limited Company

POWERIT-2-CHANNEL LTD

JAMES COWPER KRESTON MILL HOUSE,NEWBURY,RG14 5UX

Number:07416244
Status:ACTIVE
Category:Private Limited Company

SMARTWORK.COM LTD

WHITEFRIARS,BRISTOL,BS1 2NT

Number:04207299
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source