BMM PROPERTY INVESTMENTS LTD
Status | ACTIVE |
Company No. | 11651428 |
Category | Private Limited Company |
Incorporated | 31 Oct 2018 |
Age | 5 years, 7 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
BMM PROPERTY INVESTMENTS LTD is an active private limited company with number 11651428. It was incorporated 5 years, 7 months, 3 days ago, on 31 October 2018. The company address is The Production House The Production House, Stoke-on-trent, ST6 6DW, England.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 10 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Mortgage satisfy charge full
Date: 23 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116514280002
Documents
Mortgage satisfy charge full
Date: 23 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 116514280001
Documents
Confirmation statement with no updates
Date: 10 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 06 Jan 2022
Action Date: 06 Jan 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116514280003
Charge creation date: 2022-01-06
Documents
Confirmation statement with no updates
Date: 05 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Change person director company with change date
Date: 16 Mar 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Raymond Hubbard
Change date: 2021-01-20
Documents
Accounts with accounts type dormant
Date: 07 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Change account reference date company current shortened
Date: 07 Aug 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA01
Made up date: 2019-10-31
New date: 2019-07-31
Documents
Change registered office address company with date old address new address
Date: 12 Jun 2020
Action Date: 12 Jun 2020
Category: Address
Type: AD01
Change date: 2020-06-12
Old address: 16 Bluebell Close Leek ST13 7AW England
New address: The Production House the Boulevard Stoke-on-Trent ST6 6DW
Documents
Confirmation statement with updates
Date: 11 Jun 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Change person director company with change date
Date: 11 Jun 2020
Action Date: 10 Jun 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-06-10
Officer name: Mr Phillip Thorpe
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Aug 2019
Action Date: 05 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-08-05
Charge number: 116514280002
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Aug 2019
Action Date: 05 Aug 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 116514280001
Charge creation date: 2019-08-05
Documents
Change person director company with change date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Phil Thorpe
Change date: 2019-06-13
Documents
Change person director company with change date
Date: 13 Jun 2019
Action Date: 13 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Dyer
Change date: 2019-06-13
Documents
Capital allotment shares
Date: 08 May 2019
Action Date: 29 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-29
Capital : 100 GBP
Documents
Appoint person director company with name date
Date: 02 May 2019
Action Date: 31 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-31
Officer name: Mr Phil Thorpe
Documents
Termination director company with name termination date
Date: 02 May 2019
Action Date: 01 May 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-05-01
Officer name: Phil Bland
Documents
Notification of a person with significant control statement
Date: 30 Apr 2019
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with updates
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Cessation of a person with significant control
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-29
Psc name: Michael Dyer
Documents
Cessation of a person with significant control
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-04-29
Psc name: Ben Dyer
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phil Bland
Appointment date: 2019-04-29
Documents
Change person director company with change date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-29
Officer name: Mr Michael Dyer
Documents
Cessation of a person with significant control
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew Raymond Hubbard
Cessation date: 2019-04-29
Documents
Some Companies
146 NEW LONDON ROAD,CHELMSFORD,CM2 0AW
Number: | 04393540 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 RAVENSFIELD GARDENS,EPSOM,KT19 0SR
Number: | 07680274 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
GRANGE DE LINGS,LINCOLN,LN2 2NB
Number: | 10790254 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOUTHBURY FARM,COLESBOURNE,GL53 9NP
Number: | OC370276 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
6 BECKSIDE COTTAGES,ULVERSTON,LA12 0PY
Number: | 11447964 |
Status: | ACTIVE |
Category: | Private Limited Company |
MITRE HOUSE,STOKE-ON-TRENT,ST6 3JW
Number: | 09880066 |
Status: | ACTIVE |
Category: | Private Limited Company |