BM PROPERTY INSURANCE SERVICES LIMITED
Status | ACTIVE |
Company No. | 06530302 |
Category | Private Limited Company |
Incorporated | 11 Mar 2008 |
Age | 16 years, 1 month, 28 days |
Jurisdiction | England Wales |
SUMMARY
BM PROPERTY INSURANCE SERVICES LIMITED is an active private limited company with number 06530302. It was incorporated 16 years, 1 month, 28 days ago, on 11 March 2008. The company address is William Curtis House William Curtis House, Alton, GU34 1HG, Hampshire, United Kingdom.
Company Fillings
Change to a person with significant control
Date: 07 Nov 2023
Action Date: 31 Oct 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Headley Holdings Limited
Change date: 2023-10-31
Documents
Accounts with accounts type audit exemption subsiduary
Date: 10 Oct 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 10 Oct 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 10 Oct 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Legacy
Date: 10 Oct 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Confirmation statement with updates
Date: 03 Oct 2023
Action Date: 03 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-03
Documents
Termination director company with name termination date
Date: 06 Sep 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-01
Officer name: Paul John Patrick Goodman
Documents
Termination director company with name termination date
Date: 16 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-01
Officer name: Robert Laurence Worrell
Documents
Appoint person director company with name date
Date: 16 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr James Steven Yeandle
Appointment date: 2023-08-01
Documents
Termination director company with name termination date
Date: 16 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Huw Scott Williams
Termination date: 2023-08-01
Documents
Appoint person director company with name date
Date: 16 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-01
Officer name: Mr Richard Tuplin
Documents
Termination director company with name termination date
Date: 15 Jun 2023
Action Date: 04 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-04
Officer name: Christopher David Shortland
Documents
Change corporate secretary company with change date
Date: 17 Apr 2023
Action Date: 03 Apr 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-04-03
Officer name: Callidus Secretaries Limited
Documents
Confirmation statement with no updates
Date: 15 Mar 2023
Action Date: 11 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-11
Documents
Accounts with accounts type full
Date: 07 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 22 Jun 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Tuplin
Termination date: 2022-05-26
Documents
Appoint person director company with name date
Date: 22 Jun 2022
Action Date: 26 May 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher David Shortland
Appointment date: 2022-05-26
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 11 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-11
Documents
Appoint corporate secretary company with name date
Date: 17 Mar 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Ardonagh Corporate Secretary Limited
Appointment date: 2022-02-22
Documents
Termination secretary company with name termination date
Date: 17 Mar 2022
Action Date: 22 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dean Clarke
Termination date: 2022-02-22
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change person director company with change date
Date: 15 Dec 2021
Action Date: 01 Dec 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-12-01
Officer name: Mr Robert Laurence Worrell
Documents
Change corporate secretary company with change date
Date: 25 Aug 2021
Action Date: 18 Jun 2021
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Callidus Secretaries Limited
Change date: 2021-06-18
Documents
Appoint person director company with name date
Date: 08 Jun 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Worrell
Appointment date: 2021-02-16
Documents
Confirmation statement with updates
Date: 16 Mar 2021
Action Date: 11 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-11
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2021
Action Date: 09 Mar 2021
Category: Address
Type: AD01
Old address: Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ England
Change date: 2021-03-09
New address: William Curtis House Lenten Street Alton Hampshire GU34 1HG
Documents
Appoint person director company with name date
Date: 18 Feb 2021
Action Date: 16 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-02-16
Officer name: Mr Huw Scott Williams
Documents
Change registered office address company with date old address new address
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-25
Old address: William Curtis House Lenten Street Alton Hampshire GU34 1HG England
New address: Hexagon House Grimbald Crag Close Knaresborough England HG5 8PJ
Documents
Change to a person with significant control
Date: 25 Jan 2021
Action Date: 05 Jan 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-01-05
Psc name: Headley Holdings Limited
Documents
Termination director company with name termination date
Date: 25 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas John Macey
Termination date: 2021-01-05
Documents
Appoint person director company with name date
Date: 22 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-05
Officer name: Mr Richard Tuplin
Documents
Termination director company with name termination date
Date: 22 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-05
Officer name: Grant Andrew Denyer
Documents
Termination director company with name termination date
Date: 22 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-01-05
Officer name: Gary Boome
Documents
Termination director company with name termination date
Date: 22 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip John Dean
Termination date: 2021-01-05
Documents
Appoint person director company with name date
Date: 22 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-05
Officer name: Mr Paul John Patrick Goodman
Documents
Appoint person secretary company with name date
Date: 22 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-01-05
Officer name: Mr Dean Clarke
Documents
Termination secretary company with name termination date
Date: 22 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Gary Boome
Termination date: 2021-01-05
Documents
Appoint corporate secretary company with name date
Date: 22 Jan 2021
Action Date: 05 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Callidus Secretaries Limited
Appointment date: 2021-01-05
Documents
Statement of companys objects
Date: 19 Oct 2020
Category: Change-of-constitution
Type: CC04
Documents
Confirmation statement with no updates
Date: 25 Mar 2020
Action Date: 11 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-11
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Mar 2019
Action Date: 11 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-11
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Resolution
Date: 05 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-10
Officer name: Mr Grant Andrew Denyer
Documents
Appoint person director company with name date
Date: 25 Jun 2018
Action Date: 10 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip John Dean
Appointment date: 2018-05-10
Documents
Change registered office address company with date old address new address
Date: 25 Jun 2018
Action Date: 25 Jun 2018
Category: Address
Type: AD01
New address: William Curtis House Lenten Street Alton Hampshire GU34 1HG
Change date: 2018-06-25
Old address: 4 Namu Road Bournemouth BH9 2QU
Documents
Cessation of a person with significant control
Date: 15 Jun 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-05-10
Psc name: Nicholas John Macey
Documents
Cessation of a person with significant control
Date: 15 Jun 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gary David Boome
Cessation date: 2018-05-10
Documents
Notification of a person with significant control
Date: 15 Jun 2018
Action Date: 10 May 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Headley Holdings Limited
Notification date: 2018-05-10
Documents
Accounts with accounts type micro entity
Date: 14 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 16 Apr 2018
Action Date: 11 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-11
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 24 Apr 2017
Action Date: 11 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-11
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2016
Action Date: 11 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-11
Documents
Change person director company with change date
Date: 26 Apr 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-12-01
Officer name: Mr Gary Boome
Documents
Change person secretary company with change date
Date: 26 Apr 2016
Action Date: 01 Dec 2015
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gary Boome
Change date: 2015-12-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2015
Action Date: 11 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-11
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 11 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-11
Documents
Change person director company with change date
Date: 06 Jun 2014
Action Date: 01 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Macey
Change date: 2014-02-01
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Change registered office address company with date old address
Date: 13 Jun 2013
Action Date: 13 Jun 2013
Category: Address
Type: AD01
Old address: Baradine House Morwenna Terrace Bude Cornwall EX23 8BU England
Change date: 2013-06-13
Documents
Termination director company with name
Date: 03 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Cowling
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Apr 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change registered office address company with date old address
Date: 18 Aug 2010
Action Date: 18 Aug 2010
Category: Address
Type: AD01
Old address: 23 Hinton Road Bournemouth Dorset BH1 2EF United Kingdom
Change date: 2010-08-18
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Mr Gary Boome
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-10
Officer name: Mr Stephen Cowling
Documents
Change person director company with change date
Date: 25 May 2010
Action Date: 10 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nicholas John Macey
Change date: 2010-03-10
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Change registered office address company with date old address
Date: 28 Oct 2009
Action Date: 28 Oct 2009
Category: Address
Type: AD01
Old address: 9 Morwenna Terrace Bude Cornwall EX23 8BU United Kingdom
Change date: 2009-10-28
Documents
Legacy
Date: 21 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/09; full list of members
Documents
Legacy
Date: 21 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nicholas macey / 20/04/2009
Documents
Legacy
Date: 06 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 29/07/08\gbp si 4199@1=4199\gbp ic 1/4200\
Documents
Resolution
Date: 06 Aug 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Aug 2008
Category: Capital
Type: 123
Description: Gbp nc 100/10000\29/07/08
Documents
Legacy
Date: 06 Aug 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/2009 to 31/12/2008
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed nicholas john macey
Documents
Legacy
Date: 17 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed gary boome
Documents
Some Companies
2 STAMFORD SQUARE,LONDON,SW15 2BF
Number: | 10939877 |
Status: | ACTIVE |
Category: | Private Limited Company |
65 TANFIELD ROAD,HUDDERSFIELD,HD1 5HD
Number: | 11735530 |
Status: | ACTIVE |
Category: | Private Limited Company |
DICKENS HOUSE,WITHAM,CM8 1BJ
Number: | 10931394 |
Status: | ACTIVE |
Category: | Private Limited Company |
235 DANE ROAD,SALE,M33 2LZ
Number: | 11741617 |
Status: | ACTIVE |
Category: | Private Limited Company |
53 CROSS LANE,NEWTON-LE-WILLOWS,WA12 9QA
Number: | 06782474 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 ROPERGATE,PONTEFRACT,WF8 1LY
Number: | 10033509 |
Status: | ACTIVE |
Category: | Private Limited Company |