BMF PROPERTY LIMITED
Status | ACTIVE |
Company No. | 01475288 |
Category | Private Limited Company |
Incorporated | 25 Jan 1980 |
Age | 44 years, 3 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BMF PROPERTY LIMITED is an active private limited company with number 01475288. It was incorporated 44 years, 3 months, 3 days ago, on 25 January 1980. The company address is Tagus House Tagus House, Southampton, SO14 3TJ, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Dec 2023
Action Date: 22 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-22
Documents
Appoint person director company with name date
Date: 26 Jul 2023
Action Date: 26 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Earle Milton Stanner
Appointment date: 2023-07-26
Documents
Appoint person director company with name date
Date: 21 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Gavin Martin
Appointment date: 2023-07-20
Documents
Appoint person director company with name date
Date: 21 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ashley Gilroy Mark Highfield
Appointment date: 2023-07-20
Documents
Appoint person director company with name date
Date: 21 Jul 2023
Action Date: 20 Jul 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lyndsay Alexandra James Mcclay
Appointment date: 2023-07-20
Documents
Termination director company with name termination date
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Elizabeth Siobhan Rushall
Documents
Change account reference date company current extended
Date: 04 Jul 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
New date: 2023-12-31
Made up date: 2023-06-30
Documents
Accounts with accounts type small
Date: 24 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 03 Jan 2023
Action Date: 22 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-22
Documents
Change registered office address company with date old address new address
Date: 01 Dec 2022
Action Date: 01 Dec 2022
Category: Address
Type: AD01
Change date: 2022-12-01
New address: Tagus House 9 Ocean Way Southampton SO14 3TJ
Old address: Marine House Thorpe Lea Road Egham Surrey TW20 8BF
Documents
Termination director company with name termination date
Date: 22 Jul 2022
Action Date: 14 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-14
Officer name: Ian David Cooke
Documents
Accounts with accounts type small
Date: 08 Jul 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 22 Dec 2021
Action Date: 22 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-22
Documents
Appoint person director company with name date
Date: 28 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Martin Robert Latimer
Appointment date: 2021-07-15
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-15
Officer name: Mr Ben Michael Nichols
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elizabeth Siobhan Rushall
Appointment date: 2021-07-15
Documents
Appoint person director company with name date
Date: 26 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adrian Richard Bratt
Appointment date: 2021-07-15
Documents
Termination director company with name termination date
Date: 26 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan William Jones
Termination date: 2021-07-15
Documents
Termination director company with name termination date
Date: 26 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Elisabeth Allen
Termination date: 2021-07-15
Documents
Termination director company with name termination date
Date: 26 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-15
Officer name: Alan Morgan
Documents
Termination director company with name termination date
Date: 26 Jul 2021
Action Date: 15 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-07-15
Officer name: Paul Gavin Martin
Documents
Accounts with accounts type full
Date: 06 Jul 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2020
Action Date: 22 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Aug 2020
Action Date: 21 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-08-21
Charge number: 014752880003
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Aug 2020
Action Date: 21 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014752880004
Charge creation date: 2020-08-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Aug 2020
Action Date: 21 Aug 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 014752880005
Charge creation date: 2020-08-21
Documents
Appoint person director company with name date
Date: 26 Aug 2020
Action Date: 01 Aug 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-08-01
Officer name: Mrs Janet Susan Freeman
Documents
Appoint person director company with name date
Date: 30 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Stanley Parton
Appointment date: 2020-07-15
Documents
Termination director company with name termination date
Date: 30 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-15
Officer name: Greg Munford
Documents
Appoint person director company with name date
Date: 29 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Frederick Terence Beckwith
Appointment date: 2020-07-15
Documents
Appoint person director company with name date
Date: 29 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-07-15
Officer name: Mr Lee Maurice Hassall
Documents
Termination director company with name termination date
Date: 28 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Woods
Termination date: 2020-07-15
Documents
Termination director company with name termination date
Date: 28 Jul 2020
Action Date: 15 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-15
Officer name: William Hugh Alexander Blagdon
Documents
Termination director company with name termination date
Date: 30 Jun 2020
Action Date: 30 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Trevor Smith
Termination date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 23 Dec 2019
Action Date: 22 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-22
Documents
Accounts with accounts type full
Date: 20 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Termination director company with name termination date
Date: 09 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher Paul Manners
Termination date: 2019-11-29
Documents
Termination director company with name termination date
Date: 09 Aug 2019
Action Date: 18 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-18
Officer name: David Anthony Pougher
Documents
Accounts with accounts type full
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 27 Feb 2019
Action Date: 21 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-21
Officer name: Mr Dean Trevor Smith
Documents
Confirmation statement with no updates
Date: 24 Dec 2018
Action Date: 22 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-22
Documents
Termination secretary company with name termination date
Date: 30 Oct 2018
Action Date: 29 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-10-29
Officer name: James Edward Day
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-17
Officer name: Mr Edward John Helps
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-07-17
Officer name: Mr Christopher Paul Manners
Documents
Appoint person director company with name date
Date: 25 Jul 2018
Action Date: 16 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Johann Lesley Robinson
Appointment date: 2018-07-16
Documents
Termination director company with name termination date
Date: 25 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-17
Officer name: Louise Alexandra Fuller
Documents
Termination director company with name termination date
Date: 25 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Benjamin James Carrington Metcalfe
Termination date: 2018-07-17
Documents
Termination director company with name termination date
Date: 25 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-17
Officer name: Anthony Michael Trafford
Documents
Termination director company with name termination date
Date: 25 Jul 2018
Action Date: 17 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-17
Officer name: Ann Julie Davies
Documents
Termination director company with name termination date
Date: 31 May 2018
Action Date: 25 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-05-25
Officer name: Howard Pridding
Documents
Confirmation statement with no updates
Date: 02 Jan 2018
Action Date: 22 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-22
Documents
Accounts with accounts type full
Date: 30 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change person director company with change date
Date: 09 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-08
Officer name: Mr Bryan William Jones
Documents
Resolution
Date: 28 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Greg Munford
Appointment date: 2017-07-11
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-11
Officer name: Mr Bryan William Jones
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-11
Officer name: Mr Benjamin James Carrington Metcalfe
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Anthony Michael Trafford
Appointment date: 2017-07-11
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Ann Julie Davies
Appointment date: 2017-07-11
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Morgan
Appointment date: 2017-07-11
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Alice Elisabeth Allen
Appointment date: 2017-07-11
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-11
Officer name: Mrs Louise Alexandra Fuller
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian David Cooke
Appointment date: 2017-07-11
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-07-11
Officer name: Mr Paul Douglas Maxfield Gullett
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Gavin Martin
Appointment date: 2017-07-11
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Philippa Woods
Appointment date: 2017-07-11
Documents
Appoint person director company with name date
Date: 20 Jul 2017
Action Date: 11 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Hugh Alexander Blagdon
Appointment date: 2017-07-11
Documents
Termination director company with name termination date
Date: 07 Feb 2017
Action Date: 31 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-31
Officer name: Alan Richard Bowers
Documents
Appoint person director company with name date
Date: 07 Feb 2017
Action Date: 07 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-02-07
Officer name: Mr David Anthony Pougher
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 22 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-22
Documents
Accounts with accounts type full
Date: 07 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 03 Aug 2016
Action Date: 01 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fiona Pankhurst
Termination date: 2016-07-01
Documents
Appoint person director company with name date
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-07-13
Officer name: Mr Howard Pridding
Documents
Accounts with accounts type full
Date: 03 Mar 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Appoint person secretary company with name date
Date: 29 Jan 2016
Action Date: 19 Jan 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-01-19
Officer name: Mr James Edward Day
Documents
Termination secretary company with name termination date
Date: 29 Jan 2016
Action Date: 29 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-01-29
Officer name: Anne Therese Colquhoun
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2016
Action Date: 22 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2014
Action Date: 22 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-22
Documents
Accounts with accounts type full
Date: 29 Oct 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 04 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Fiona Pankhurst
Appointment date: 2014-07-01
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 01 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-07-01
Officer name: Michael John Cook
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 19 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-19
Documents
Accounts with accounts type full
Date: 17 Sep 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Accounts with accounts type full
Date: 09 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2012
Action Date: 18 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-18
Documents
Appoint person director company with name
Date: 04 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Richard Bowers
Documents
Appoint person director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael John Cook
Documents
Termination director company with name
Date: 28 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Morgan
Documents
Accounts with accounts type full
Date: 19 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 18 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-18
Documents
Change person director company with change date
Date: 16 Jan 2012
Action Date: 15 Jan 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Morgan
Change date: 2012-01-15
Documents
Legacy
Date: 02 Mar 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type full
Date: 28 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2011
Action Date: 18 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-18
Documents
Appoint person director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Morgan
Documents
Termination director company with name
Date: 01 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Eads
Documents
Legacy
Date: 17 Nov 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Appoint person secretary company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Anne Therese Colquhoun
Documents
Termination secretary company with name
Date: 19 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Tamzin Evershed
Documents
Accounts with accounts type full
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Some Companies
51 SOUTH STREET,ISLEWORTH,TW7 7AA
Number: | 10090491 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROMWICH INSURANCE BUREAU LIMITED
7 HIGH BULLEN,WEDNESBURY,WS10 7HQ
Number: | 00891436 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARAZZO (RESIN PRODUCTS) LIMITED
PRESTAGE WORKS,POPLAR,E14 9QE
Number: | 01003657 |
Status: | ACTIVE |
Category: | Private Limited Company |
MERCURY ACCOUNTANCY SERVICES LIMITED,NOTTINGHAM,NG2 9QW
Number: | 09268577 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
17 GAFZELLE DRIVE,CANVEY ISLAND,SS8 7NB
Number: | 08399831 |
Status: | ACTIVE |
Category: | Private Limited Company |
AMBERWOOD HIGH STREET,AYLESBURY,HP18 9PD
Number: | 09613673 |
Status: | ACTIVE |
Category: | Private Limited Company |