B.M.J. HOMES CO. LTD
Status | ACTIVE |
Company No. | 05974747 |
Category | Private Limited Company |
Incorporated | 23 Oct 2006 |
Age | 17 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
B.M.J. HOMES CO. LTD is an active private limited company with number 05974747. It was incorporated 17 years, 6 months, 15 days ago, on 23 October 2006. The company address is 71c Westgate, Pickering, YO18 8AZ, England.
Company Fillings
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 21 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-21
Documents
Accounts with accounts type total exemption full
Date: 18 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Apr 2023
Action Date: 24 Apr 2023
Category: Address
Type: AD01
New address: 71C Westgate Pickering YO18 8AZ
Old address: 14 Belle Vue Street Filey YO14 9HY England
Change date: 2023-04-24
Documents
Confirmation statement with updates
Date: 24 Apr 2023
Action Date: 21 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-21
Documents
Notification of a person with significant control
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Christopher Morley
Notification date: 2022-09-07
Documents
Cessation of a person with significant control
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Malcolm Jones
Cessation date: 2022-09-07
Documents
Cessation of a person with significant control
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Malcolm Jones
Cessation date: 2022-09-07
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-07
Officer name: Malcolm Jones
Documents
Termination director company with name termination date
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bridget Mary Jones
Termination date: 2022-09-07
Documents
Appoint person director company with name date
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-07
Officer name: Mr Christopher Morley
Documents
Accounts with accounts type micro entity
Date: 28 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 04 Mar 2022
Action Date: 21 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-21
Documents
Change registered office address company with date old address new address
Date: 23 Jun 2021
Action Date: 23 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-23
Old address: 70 Westgate Pickering YO18 8AZ England
New address: 14 Belle Vue Street Filey YO14 9HY
Documents
Accounts with accounts type micro entity
Date: 23 Jun 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 08 Mar 2021
Action Date: 21 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-21
Documents
Accounts with accounts type micro entity
Date: 03 May 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Change registered office address company with date old address new address
Date: 26 Mar 2020
Action Date: 26 Mar 2020
Category: Address
Type: AD01
Old address: 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA
New address: 70 Westgate Pickering YO18 8AZ
Change date: 2020-03-26
Documents
Confirmation statement with no updates
Date: 26 Mar 2020
Action Date: 21 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-21
Documents
Accounts with accounts type total exemption full
Date: 23 May 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Mortgage satisfy charge full
Date: 16 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 16 Apr 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Confirmation statement with no updates
Date: 25 Feb 2019
Action Date: 21 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-21
Documents
Accounts with accounts type micro entity
Date: 05 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-21
Documents
Accounts with accounts type micro entity
Date: 20 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 14 Jul 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-05-31
Officer name: Mrs Bridget Mary Jones
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Malcolm Jones
Documents
Termination director company with name termination date
Date: 14 Jul 2017
Action Date: 31 May 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Patrick Lloyd-Jones
Termination date: 2017-05-31
Documents
Confirmation statement with updates
Date: 24 Feb 2017
Action Date: 23 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-23
Documents
Accounts with accounts type total exemption small
Date: 18 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2016
Action Date: 23 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-23
Documents
Termination director company with name termination date
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bridget Mary Jones
Termination date: 2015-11-16
Documents
Termination secretary company with name termination date
Date: 16 Nov 2015
Action Date: 16 Nov 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Bridget Mary Jones
Termination date: 2015-11-16
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-23
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2015
Action Date: 23 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-23
New address: 31B Enterprise Way Thornton Road Industrial Estate Pickering North Yorkshire YO18 7NA
Old address: 70 Westgate Pickering YO10 8AZ
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Apr 2014
Action Date: 23 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-23
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2013
Action Date: 23 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-23
Documents
Accounts with accounts type total exemption small
Date: 03 Apr 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 23 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-23
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2011
Action Date: 23 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-23
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 23 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-23
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-28
Officer name: Ms Bridget Mary Jones
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 28 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: James Patrick Lloyd-Jones
Change date: 2010-02-28
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 23/02/09; full list of members
Documents
Legacy
Date: 11 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/01/09; full list of members
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars bridget mary jones logged form
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars james patrick lloyd-jones logged form
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars bridget mary jones logged form
Documents
Legacy
Date: 27 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars james patrick lloyd-jones logged form
Documents
Accounts with accounts type total exemption small
Date: 22 May 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 11 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/07; full list of members
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/11/06--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 09 Jan 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Dec 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
6 NOTTINGHAM ROAD,NOTTINGHAM,NG10 1HP
Number: | 06661519 |
Status: | ACTIVE |
Category: | Private Limited Company |
5/6 MILLS WAY BUSINESS CENTRE,SALISBURY,SP4 7AU
Number: | 06351990 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 RUSKIN GROVE,HARTLEPOOL,
Number: | 11383072 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 FOX HOWE,MIDDLESBROUGH,TS8 0RU
Number: | 10360391 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONKVILLE HOUSE,LONDON,NW11 0AH
Number: | 08284487 |
Status: | ACTIVE |
Category: | Private Limited Company |
SISTERS OF ST. JOSEPH WORKHOUSE LANE,HALIFAX,HX4 8BS
Number: | 11119658 |
Status: | ACTIVE |
Category: | Private Limited Company |