Advanced company searchLink opens in new window

BMT PROPERTY MANAGEMENT LIMITED

Company number 02969135

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Jul 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
01 May 2019 DS01 Application to strike the company off the register
18 Apr 2019 CH03 Secretary's details changed for Trudy Michelle Grey on 1 February 2019
18 Apr 2019 CH01 Director's details changed for Mr David Keith Mcsweeney on 1 February 2019
01 Feb 2019 AD01 Registered office address changed from Goodrich House, 1 Waldegrave Road, Teddington Middlesex TW11 8LZ to Third Floor, 1 Park Road Teddington London TW11 0AP on 1 February 2019
01 Feb 2019 PSC05 Change of details for Bmt Group Limited as a person with significant control on 1 February 2019
03 Dec 2018 TM01 Termination of appointment of Trudy Michelle Grey as a director on 27 November 2018
04 Sep 2018 SH20 Statement by Directors
04 Sep 2018 SH19 Statement of capital on 4 September 2018
  • GBP 1
04 Sep 2018 CAP-SS Solvency Statement dated 15/08/18
04 Sep 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jul 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-07-27
30 Jul 2018 CONNOT Change of name notice
02 Jul 2018 CERTNM Company name changed bmt property management LIMITED\certificate issued on 02/07/18
02 Jul 2018 CONNOT Change of name notice
27 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
28 Feb 2018 AA Accounts for a dormant company made up to 30 September 2017
03 Jul 2017 AA Accounts for a dormant company made up to 30 September 2016
22 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
31 Oct 2016 CH01 Director's details changed for Trudy Michelle Grey on 31 October 2016
22 Jun 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
07 Mar 2016 TM01 Termination of appointment of Terence Barker as a director on 1 March 2016
25 Feb 2016 AA Accounts for a dormant company made up to 30 September 2015
26 Jan 2016 AP03 Appointment of Trudy Michelle Grey as a secretary on 26 January 2016