BMN GLENDORGAL LIMITED

West Point, Second Floor Mucklow Office Park West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY, West Midlands, United Kingdom
StatusACTIVE
Company No.12108456
CategoryPrivate Limited Company
Incorporated17 Jul 2019
Age4 years, 10 months, 11 days
JurisdictionEngland Wales

SUMMARY

BMN GLENDORGAL LIMITED is an active private limited company with number 12108456. It was incorporated 4 years, 10 months, 11 days ago, on 17 July 2019. The company address is West Point, Second Floor Mucklow Office Park West Point, Second Floor Mucklow Office Park, Halesowen, B62 8DY, West Midlands, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2024

Action Date: 12 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2023

Action Date: 01 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Keith Harvey Partridge

Change date: 2023-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2023

Action Date: 07 Jun 2023

Category: Address

Type: AD01

Old address: Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB England

Change date: 2023-06-07

New address: West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY

Documents

View document PDF

Change to a person with significant control

Date: 07 Jun 2023

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Keith Harvey Partridge

Change date: 2023-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 12 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 12 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 12 Feb 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Keith Harvey Partridge

Notification date: 2020-12-17

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-17

Psc name: Richard Ward

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Feb 2021

Action Date: 17 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bmn Commercial Limited

Cessation date: 2020-12-17

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-12

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Robert Ward

Termination date: 2020-12-29

Documents

View document PDF

Appoint person director company with name date

Date: 12 Feb 2021

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-12-29

Officer name: Mr Keith Harvey Partridge

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2021

Action Date: 12 Feb 2021

Category: Address

Type: AD01

Old address: The Old Stables Chyandour Lane Penzance Cornwall TR13 3LP United Kingdom

Change date: 2021-02-12

New address: Meriden House 6 Great Cornbow Halesowen West Midlands B63 3AB

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Feb 2021

Action Date: 20 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-20

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Melissa Louise Bell

Termination date: 2020-12-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 29 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-29

Officer name: Rakesh Kirpalani

Documents

View document PDF

Appoint person director company with name date

Date: 06 Mar 2020

Action Date: 05 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rakesh Kirpalani

Appointment date: 2020-03-05

Documents

View document PDF

Confirmation statement with updates

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-11-20

Psc name: Bmn Commercial Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Nov 2019

Action Date: 20 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-11-20

Psc name: Melissa Louise Bell

Documents

View document PDF

Incorporation company

Date: 17 Jul 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AII (UK) LIMITED

47 CASTLE STREET,BERKSHIRE,RG1 7SR

Number:05083329
Status:ACTIVE
Category:Private Limited Company

BOX PROJECTS SOLUTIONS LIMITED

SPRINGFIELD HOUSE SPRINGFIELD MILLS,OSSETT,WF5 0HW

Number:11109889
Status:ACTIVE
Category:Private Limited Company

FOXMEAD ASSOCIATES LTD

FOXMEAD MADDOX LANE,LEATHERHEAD,KT23 3BS

Number:11793141
Status:ACTIVE
Category:Private Limited Company

JSD & SONS LTD

139-143 UNION STREET,OLDHAM,OL1 1TE

Number:08882477
Status:ACTIVE
Category:Private Limited Company

MASSCARE LTD

11 WATERSIDE WAY,CHESHIRE,CW10 9HP

Number:05088736
Status:ACTIVE
Category:Private Limited Company

MONTROSE ENGINEERING LIMITED

DELTA 606 WELTON ROAD,SWINDON,SN5 7XF

Number:09545761
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