Advanced company searchLink opens in new window

BM TRUSTEES LIMITED

Company number 05832146

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)
04 Jan 2018 TM01 Termination of appointment of Gary Young as a director on 8 December 2017
04 Jan 2018 TM01 Termination of appointment of Myles Andrews as a director on 8 December 2017
04 Jan 2018 AD01 Registered office address changed from Hadleigh Road New Way Ipswich IP2 0BX to 49 Charles Street Charles Street London W1J 5EN on 4 January 2018
04 Jan 2018 AP01 Appointment of Mrs Zoe Rachel Bourne as a director on 8 December 2017
04 Aug 2017 AA Full accounts made up to 31 December 2016
21 Jul 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-07-20
11 Jul 2017 PSC01 Notification of Christopher Martyn Meade as a person with significant control on 1 January 2017
03 Jul 2017 CS01 Confirmation statement made on 30 May 2017 with updates
04 Apr 2017 MR01 Registration of charge 058321460007, created on 3 April 2017
15 Nov 2016 AP01 Appointment of Mr Gary Young as a director on 7 November 2016
15 Nov 2016 TM01 Termination of appointment of Clement Vogelesang as a director on 7 November 2016
08 Aug 2016 CH01 Director's details changed for Mr Clement Vogelesang on 1 June 2016
12 Jul 2016 AR01 Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 100
25 May 2016 AA Full accounts made up to 31 December 2015
25 Jun 2015 AR01 Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
25 Jun 2015 AP01 Appointment of Mr Clement Vogelesang as a director on 23 June 2015
25 Jun 2015 TM01 Termination of appointment of David Henry Arnold Courtenay Caddy as a director on 23 June 2015
18 May 2015 AA Full accounts made up to 31 December 2014
17 Mar 2015 AD01 Registered office address changed from Bolton Aerospace Hadleigh Road Ipswich Suffolk IP2 0BX to Hadleigh Road New Way Ipswich IP2 0BX on 17 March 2015
17 Mar 2015 CH01 Director's details changed for Mr David Henry Arnold Courtenay Caddy on 17 March 2015
17 Mar 2015 CH01 Director's details changed for Mr Myles Andrews on 17 March 2015
17 Mar 2015 CH01 Director's details changed for Mr Christopher Martyn Meade on 17 March 2015
17 Mar 2015 TM01 Termination of appointment of Gary Alan Young as a director on 1 January 2015
21 Jul 2014 AR01 Annual return made up to 30 May 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
30 Apr 2014 SH01 Statement of capital following an allotment of shares on 3 April 2014
  • GBP 100