Advanced company searchLink opens in new window

BM SECRETARIES LIMITED

Company number 03154410

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)
22 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2020 DS01 Application to strike the company off the register
24 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
29 Oct 2018 AA Accounts for a dormant company made up to 28 February 2018
08 Mar 2018 CS01 Confirmation statement made on 2 February 2018 with no updates
11 Dec 2017 AA Accounts for a dormant company made up to 28 February 2017
13 Mar 2017 AP01 Appointment of Mr Alexander Peter James Smith as a director on 28 February 2017
13 Mar 2017 TM01 Termination of appointment of Robert Mannering Sedgwick as a director on 28 February 2017
13 Mar 2017 TM01 Termination of appointment of Corinne Laraine Browne as a director on 28 February 2017
13 Mar 2017 AP01 Appointment of Mr Alexander William Bruce Lee as a director on 28 February 2017
13 Mar 2017 TM02 Termination of appointment of Robert Mannering Sedgwick as a secretary on 28 February 2017
08 Mar 2017 CS01 Confirmation statement made on 2 February 2017 with updates
07 Nov 2016 AA Accounts for a dormant company made up to 28 February 2016
15 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
23 Oct 2015 AA Accounts for a dormant company made up to 28 February 2015
06 Feb 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 2
03 Mar 2014 AA Accounts for a dormant company made up to 28 February 2014
04 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-04
  • GBP 2
24 Jul 2013 AA Accounts for a dormant company made up to 28 February 2013
14 Feb 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
14 Feb 2013 AD01 Registered office address changed from 1St Floor Wellington Gate 7-9 Church Road Tunbridge Wells Kent TW1 1HT on 14 February 2013
08 Nov 2012 AA Accounts for a dormant company made up to 28 February 2012