BMV APARTMENT MANAGEMENT COMPANY NO. 2 LIMITED
Status | ACTIVE |
Company No. | 02541096 |
Category | |
Incorporated | 19 Sep 1990 |
Age | 33 years, 8 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
BMV APARTMENT MANAGEMENT COMPANY NO. 2 LIMITED is an active with number 02541096. It was incorporated 33 years, 8 months, 12 days ago, on 19 September 1990. The company address is 20 Queen Street, Exeter, EX4 3SN, Devon, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 08 Sep 2023
Action Date: 08 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-08
Documents
Accounts with accounts type total exemption full
Date: 15 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type dormant
Date: 09 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2022
Action Date: 19 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-19
Documents
Termination director company with name termination date
Date: 12 Apr 2022
Action Date: 25 Mar 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-03-25
Officer name: Peter Crawford
Documents
Appoint person director company with name date
Date: 10 Feb 2022
Action Date: 15 Dec 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Macfarlane Stuart
Appointment date: 2021-12-15
Documents
Termination director company with name termination date
Date: 07 Dec 2021
Action Date: 30 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Pamela Nikodem
Termination date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2021
Action Date: 19 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-19
Documents
Accounts with accounts type dormant
Date: 17 Jun 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type dormant
Date: 28 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 01 Oct 2020
Action Date: 19 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-19
Documents
Accounts with accounts type dormant
Date: 25 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2019
Action Date: 19 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-19
Documents
Appoint corporate secretary company with name date
Date: 24 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Whitton & Laing (South West) Llp
Appointment date: 2019-04-01
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Address
Type: AD01
Old address: Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
Change date: 2019-04-01
New address: 20 Queen Street Exeter Devon EX4 3SN
Documents
Termination secretary company with name termination date
Date: 01 Apr 2019
Action Date: 01 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Blenheims Estate & Asset Management (Sw) Limited
Termination date: 2019-04-01
Documents
Confirmation statement with no updates
Date: 19 Sep 2018
Action Date: 19 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-19
Documents
Accounts with accounts type dormant
Date: 09 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 19 Sep 2017
Action Date: 19 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-19
Documents
Accounts with accounts type dormant
Date: 27 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change corporate secretary company with change date
Date: 31 Oct 2016
Action Date: 31 Oct 2016
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2016-10-31
Officer name: Blenheims Estate & Asset Management (Sw) Limited
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Gillian Pamela Nikodem
Appointment date: 2016-10-03
Documents
Termination director company with name termination date
Date: 06 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan George Usher
Termination date: 2016-10-03
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 19 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-19
Documents
Accounts with accounts type dormant
Date: 13 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Termination director company with name termination date
Date: 19 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Catherine Scrutton
Termination date: 2016-01-05
Documents
Change corporate secretary company with change date
Date: 04 Dec 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tms South West Limited
Change date: 2015-11-01
Documents
Accounts with accounts type dormant
Date: 20 Oct 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date no member list
Date: 25 Sep 2015
Action Date: 19 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-19
Documents
Change person director company with change date
Date: 17 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Mr Alan George Usher
Documents
Change person director company with change date
Date: 17 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-03-31
Officer name: Catherine Scrutton
Documents
Change person director company with change date
Date: 17 Apr 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Peter Crawford
Change date: 2015-03-31
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-12
Officer name: Peter Crawford
Documents
Appoint person director company with name date
Date: 29 Sep 2014
Action Date: 12 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-09-12
Officer name: Catherine Scrutton
Documents
Annual return company with made up date no member list
Date: 23 Sep 2014
Action Date: 19 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-19
Documents
Accounts with accounts type dormant
Date: 06 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 14 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sba Property Limited
Documents
Annual return company with made up date no member list
Date: 20 Sep 2013
Action Date: 19 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-19
Documents
Accounts with accounts type dormant
Date: 20 Aug 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date no member list
Date: 26 Sep 2012
Action Date: 19 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-19
Documents
Accounts with accounts type dormant
Date: 24 Aug 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 16 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony Scrutton
Documents
Appoint person director company with name
Date: 01 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alan George Usher
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date no member list
Date: 29 Sep 2011
Action Date: 19 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-19
Documents
Change corporate secretary company with change date
Date: 08 Dec 2010
Action Date: 22 Nov 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Tms South West Limited
Change date: 2010-11-22
Documents
Change registered office address company with date old address
Date: 07 Dec 2010
Action Date: 07 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-07
Old address: Endsleigh House Montpellier Terrace Torquay Devon TQ1 1BJ
Documents
Annual return company with made up date no member list
Date: 28 Sep 2010
Action Date: 19 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-19
Documents
Accounts with accounts type total exemption full
Date: 25 Sep 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Sutton
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Owen
Documents
Termination director company with name
Date: 25 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Child
Documents
Appoint person director company with name
Date: 22 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Paul Sutton
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date no member list
Date: 09 Oct 2009
Action Date: 19 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-19
Documents
Legacy
Date: 24 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / torbay management services LIMITED / 11/08/2009
Documents
Legacy
Date: 12 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 12/08/2009 from 1 montpellier terrace torquay devon TQ1 1BJ
Documents
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / torbay management services LIMITED / 06/08/2009
Documents
Legacy
Date: 03 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director robert andrews
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed sba property LIMITED
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/08
Documents
Accounts with accounts type total exemption full
Date: 10 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 05 Oct 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/07
Documents
Legacy
Date: 30 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Oct 2006
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/06
Documents
Legacy
Date: 14 Jul 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 Apr 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 12 Apr 2006
Category: Address
Type: 287
Description: Registered office changed on 12/04/06 from: 2 montpellier terrace torquay devon TQ1 1BL
Documents
Legacy
Date: 17 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 02 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 26 Sep 2005
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/05
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Oct 2004
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/04
Documents
Legacy
Date: 19 Oct 2004
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption full
Date: 04 Nov 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363a
Description: Annual return made up to 19/09/03
Documents
Legacy
Date: 17 Sep 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 24/01/03 from: 13 prince william quay berry head road brixham devon TQ5 9BP
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 19 Nov 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/02
Documents
Legacy
Date: 18 Mar 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 19/09/01
Documents
Accounts with accounts type total exemption full
Date: 08 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jan 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 08/01/02 from: 3 bolton street brixham devon TQ5 9DA
Documents
Accounts with accounts type full
Date: 04 Apr 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 12 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BELMONT BUILDING AND LANDSCAPING LIMITED
THE GLEN THINGHILL, CROSS KEYS,HEREFORD,HR1 3NZ
Number: | 05030091 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIDSON STONEWORK & RESTORATION LIMITED
60 BARNTON PARK GARDENS,EDINBURGH,EH4 6HN
Number: | SC549337 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERONS WHARF MANAGEMENT COMPANY LIMITED
MORLAND HOUSE,WILMSLOW,SK9 5NW
Number: | 08842575 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
IDENTIFY PSYCHOLOGICAL SERVICES LTD
WARRINGTON BUSINESS CENTRE C/O TOWNLEY & CO LTD,WARRINGTON,WA2 7JQ
Number: | 09603178 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAST LEMON PRODUCTIONS LIMITED
FIRST FLOOR HEALTHAID HOUSE,HARROW,HA1 1UD
Number: | 03834322 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 HADDON CLOSE,WELLINGBOROUGH,NN8 5ZB
Number: | 08815431 |
Status: | ACTIVE |
Category: | Private Limited Company |