Advanced company searchLink opens in new window

BMG RESEARCH HOLDINGS LIMITED

Company number 10236510

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)
26 Mar 2024 CS01 Confirmation statement made on 26 March 2024 with no updates
29 Feb 2024 CH01 Director's details changed for Mr Thomas James Wharton Rowe on 29 February 2024
28 Feb 2024 AA Audit exemption subsidiary accounts made up to 31 March 2023
28 Feb 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
28 Feb 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
28 Feb 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
22 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Company business 24/03/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Apr 2023 MA Memorandum and Articles of Association
03 Apr 2023 MR01 Registration of charge 102365100001, created on 31 March 2023
17 Mar 2023 CS01 Confirmation statement made on 17 March 2023 with updates
02 Feb 2023 AP01 Appointment of Simon Wood as a director on 25 January 2023
01 Feb 2023 CERTNM Company name changed hwm holdings LIMITED\certificate issued on 01/02/23
  • RES15 ‐ Change company name resolution on 2022-12-30
01 Feb 2023 CONNOT Change of name notice
31 Jan 2023 AA01 Current accounting period shortened from 30 September 2023 to 31 March 2023
31 Jan 2023 PSC02 Notification of Rsk Environment Limited as a person with significant control on 25 January 2023
30 Jan 2023 AP01 Appointment of Mr Thomas James Wharton Rowe as a director on 25 January 2023
30 Jan 2023 AP01 Appointment of Mr Gary Donald Young as a director on 25 January 2023
30 Jan 2023 AP01 Appointment of Mrs Abigail Sarah Draper as a director on 25 January 2023
30 Jan 2023 AP01 Appointment of Alasdair Alan Ryder as a director on 25 January 2023
30 Jan 2023 AP03 Appointment of Sally Evans as a secretary on 25 January 2023
30 Jan 2023 PSC07 Cessation of Dawn Amanda Hands as a person with significant control on 25 January 2023
30 Jan 2023 AD01 Registered office address changed from 1a & 1B, Greenfield Crescent Edgbaston Birmingham B15 3BE United Kingdom to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 30 January 2023
23 Jan 2023 AA Group of companies' accounts made up to 30 September 2022
20 Dec 2022 RP04CS01 Second filing of Confirmation Statement dated 15 June 2019
06 Jun 2022 AA Total exemption full accounts made up to 30 September 2021