3BM TRUSTEE LIMITED
Status | ACTIVE |
Company No. | 08355567 |
Category | |
Incorporated | 10 Jan 2013 |
Age | 11 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
3BM TRUSTEE LIMITED is an active with number 08355567. It was incorporated 11 years, 4 months, 22 days ago, on 10 January 2013. The company address is 9 Springfield Lyons Approach 9 Springfield Lyons Approach, Chelmsford, CM2 5LB, England.
Company Fillings
Confirmation statement with updates
Date: 11 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type small
Date: 25 Jul 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type full
Date: 20 Jul 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Address
Type: AD01
New address: 9 Springfield Lyons Approach Springfield Chelmsford CM2 5LB
Change date: 2021-09-29
Old address: Lilla Huset 191 Talgarth Road London W6 8BJ England
Documents
Accounts with accounts type full
Date: 28 Jul 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type group
Date: 11 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 25 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Patrick Lewis
Termination date: 2020-06-24
Documents
Termination director company with name termination date
Date: 25 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-06-24
Officer name: Arthur Bird
Documents
Appoint person director company with name date
Date: 25 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sheldon Lambert Cyril Stoutt
Appointment date: 2020-06-24
Documents
Appoint person director company with name date
Date: 25 Jun 2020
Action Date: 24 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Michael Beerling
Appointment date: 2020-06-24
Documents
Confirmation statement with updates
Date: 14 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Accounts with accounts type group
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change registered office address company with date old address new address
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Address
Type: AD01
Change date: 2019-11-29
New address: Lilla Huset 191 Talgarth Road London W6 8BJ
Old address: C/O Company Secretary Addison Primary School Annex Addison Gardens London W14 0DT
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charlotte Ann Sara O'brien
Termination date: 2019-11-29
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-11-29
Officer name: Leon Anandan
Documents
Termination director company with name termination date
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vanessa Rachel Exton
Termination date: 2019-11-29
Documents
Confirmation statement with no updates
Date: 14 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type group
Date: 28 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-10-09
Officer name: Helen Warner
Documents
Termination secretary company with name termination date
Date: 03 Dec 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-16
Officer name: Bose Oluremi Modupe Oladapo
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 16 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-16
Officer name: Bose Oluremi Modupe Oladapo
Documents
Appoint person director company with name date
Date: 04 Oct 2018
Action Date: 03 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Leon Anandan
Appointment date: 2018-10-03
Documents
Termination director company with name termination date
Date: 13 Sep 2018
Action Date: 01 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Karen Constable
Termination date: 2018-09-01
Documents
Appoint person director company with name date
Date: 03 Jul 2018
Action Date: 29 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-29
Officer name: Mr Arthur Bird
Documents
Change person director company with change date
Date: 11 Jun 2018
Action Date: 04 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Charlotte Ann Sara O'brien
Change date: 2018-06-04
Documents
Confirmation statement with no updates
Date: 12 Jan 2018
Action Date: 10 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-10
Documents
Accounts with accounts type group
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Appoint person director company with name date
Date: 16 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Helen Warner
Appointment date: 2017-10-05
Documents
Termination director company with name termination date
Date: 16 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-05
Officer name: Sean Philip Callaghan
Documents
Appoint person director company with name date
Date: 12 Oct 2017
Action Date: 05 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-05
Officer name: Miss Vanessa Rachel Exton
Documents
Appoint person director company with name date
Date: 29 Jun 2017
Action Date: 27 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-27
Officer name: Miss Sarah Karen Constable
Documents
Confirmation statement with updates
Date: 24 Jan 2017
Action Date: 10 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-10
Documents
Accounts with accounts type full
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2016
Action Date: 10 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-10
Documents
Accounts with accounts type total exemption full
Date: 13 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Change account reference date company current extended
Date: 28 Sep 2015
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
New date: 2016-03-31
Made up date: 2016-01-31
Documents
Annual return company with made up date no member list
Date: 22 Jan 2015
Action Date: 10 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-10
Documents
Accounts with accounts type dormant
Date: 03 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date no member list
Date: 06 Feb 2014
Action Date: 10 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-10
Documents
Appoint person director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Patrick Lewis
Documents
Appoint person director company with name
Date: 30 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sean Philip Callaghan
Documents
Appoint person director company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Charlotte Ann Sara O'brien
Documents
Change registered office address company with date old address
Date: 29 Aug 2013
Action Date: 29 Aug 2013
Category: Address
Type: AD01
Old address: 35 Vine Street London EC3N 2AA United Kingdom
Change date: 2013-08-29
Documents
Appoint person secretary company with name
Date: 29 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Bose Oluremi Modupe Oladapo
Documents
Termination director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Palmer
Documents
Appoint person director company with name
Date: 17 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Michael Rennison
Documents
Appoint person director company with name
Date: 08 Apr 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Bose Oluremi Modupe Oladapo
Documents
Some Companies
SPRING COTTAGE 25A TOWNSEND LANE,RUGBY,CV23 9DQ
Number: | 03133102 |
Status: | ACTIVE |
Category: | Private Limited Company |
143A HIGH STREET,PRESTATYN,LL19 9AS
Number: | 11928554 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 TRAFALGAR PLACE,LYTHAM ST. ANNES,FY8 5TP
Number: | 11335039 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 ELMDALE GARDENS,NOTTINGHAM,NG8 3ED
Number: | 11174424 |
Status: | ACTIVE |
Category: | Private Limited Company |
7A FAIRCHARM INDUSTRIAL ESTATE,LEICESTER,LE3 2BU
Number: | 09912046 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 CASTLE FIELDS,LEICESTER,LE4 1AN
Number: | 10351587 |
Status: | ACTIVE |
Category: | Private Limited Company |