BM ESTATE PLANNING LIMITED

82 St. John Street, London, EC1M 4JN, United Kingdom
StatusACTIVE
Company No.11531806
CategoryPrivate Limited Company
Incorporated22 Aug 2018
Age5 years, 8 months, 26 days
JurisdictionEngland Wales

SUMMARY

BM ESTATE PLANNING LIMITED is an active private limited company with number 11531806. It was incorporated 5 years, 8 months, 26 days ago, on 22 August 2018. The company address is 82 St. John Street, London, EC1M 4JN, United Kingdom.



Company Fillings

Notification of a person with significant control

Date: 06 Dec 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2023-09-01

Psc name: Beavis Morgan Llp

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Dec 2023

Action Date: 01 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Beavis Morgan 360 Holdings Limited

Cessation date: 2023-09-01

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2023

Action Date: 30 Aug 2022

Category: Accounts

Type: AA01

New date: 2022-08-30

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Aug 2023

Action Date: 21 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-08-07

Officer name: Edward Lorman

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-07

Officer name: Mr Paul Francis Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barrie John Dunning

Appointment date: 2023-08-07

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-07

Officer name: Mr Paul Kerr Ashton

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-08-07

Officer name: Mr Richard Stephen Thacker

Documents

View document PDF

Appoint person director company with name date

Date: 09 Aug 2023

Action Date: 07 Aug 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Loring Drown

Appointment date: 2023-08-07

Documents

View document PDF

Notification of a person with significant control

Date: 17 May 2023

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Beavis Morgan 360 Holdings Limited

Notification date: 2022-11-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 17 May 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Beavis Morgan 360 Holdings Limited

Appointment date: 2022-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 May 2023

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-30

Psc name: Beavis Morgan 360 Llp

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-30

Officer name: Edward Lorman

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beavis Morgan 360 Llp

Termination date: 2022-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2023

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-30

Officer name: Nicolas Daniel Owen

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Aug 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Certificate change of name company

Date: 03 May 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed estate tax & asset protection LIMITED\certificate issued on 03/05/22

Documents

View document PDF

Accounts with accounts type small

Date: 21 Apr 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Legacy

Date: 31 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/08/19

Documents

View document PDF

Legacy

Date: 17 Jul 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/08/19

Documents

View document PDF

Legacy

Date: 17 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/08/19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Appoint corporate director company with name date

Date: 29 Aug 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Beavis Morgan 360 Llp

Appointment date: 2018-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Beavis Morgan 360 Holdings Limited

Termination date: 2018-09-01

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Jun 2019

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Beavis Morgan 360 Holdings Limited

Appointment date: 2018-09-01

Documents

View document PDF

Incorporation company

Date: 22 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHAPMAN'S GARAGE LIMITED

THE BARN, DUCK END OFFORD RD,ST. NEOTS,PE19 6PP

Number:11085504
Status:ACTIVE
Category:Private Limited Company

DINDER LTD

7 PASSALEWE LANE,WAVENDON GATES,MK7 7RF

Number:10243717
Status:ACTIVE
Category:Private Limited Company

FINE-LINE CLEANING SERVICES LTD

PARKES & CO ACCOUNTANTS LIMITED THE COACH HOUSE,KINGSWINFORD,DY6 0AH

Number:08031413
Status:ACTIVE
Category:Private Limited Company

INSPIRES WEALTH COMMUNICATIONS LTD

UNIT 3 CEDAR COURT,LONDON,SE1 3GA

Number:09195419
Status:ACTIVE
Category:Private Limited Company

NINGBO HARDWARE LTD

UNIT 4, FIRST AVENUE REDWITHER BUSINESS PARK,WREXHAM,LL13 9XP

Number:09899010
Status:ACTIVE
Category:Private Limited Company

QPC CONTRACTING LIMITED

49 STATION ROAD,POLEGATE,BN26 6EA

Number:10688352
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source