Advanced company searchLink opens in new window

BM (TRING) LIMITED

Company number 10852879

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)
25 Mar 2024 AA Micro company accounts made up to 31 July 2023
08 Dec 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
24 Dec 2022 AP01 Appointment of Mrs Emily Etta Mcguire-Nicholson as a director on 20 December 2022
19 Dec 2022 TM01 Termination of appointment of Barbara Louise Baddon as a director on 23 September 2022
19 Dec 2022 AA Micro company accounts made up to 31 July 2022
11 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
04 Nov 2021 AA Micro company accounts made up to 31 July 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with updates
04 Nov 2021 AD01 Registered office address changed from 4 Bank Mews 20B High Street Tring HP23 5AH United Kingdom to 2 Bank Mews High Street Tring HP23 5AH on 4 November 2021
04 Nov 2021 PSC01 Notification of Roddy Taylor as a person with significant control on 1 November 2021
04 Nov 2021 PSC07 Cessation of Alfred David Griffiths as a person with significant control on 1 November 2021
04 Nov 2021 TM01 Termination of appointment of Alfred David Griffiths as a director on 1 November 2021
04 Nov 2021 AP01 Appointment of Mr Roddy Taylor as a director on 1 November 2021
17 May 2021 AA Micro company accounts made up to 31 July 2020
16 Nov 2020 CS01 Confirmation statement made on 16 November 2020 with no updates
11 Aug 2020 AA Micro company accounts made up to 31 July 2019
22 Nov 2019 CS01 Confirmation statement made on 16 November 2019 with no updates
17 Jul 2019 CS01 Confirmation statement made on 16 November 2018 with no updates
04 Apr 2019 AA Micro company accounts made up to 31 July 2018
16 Nov 2018 PSC01 Notification of Alfred David Griffiths as a person with significant control on 1 September 2017
19 Jul 2018 CS01 Confirmation statement made on 5 July 2018 with no updates
30 Apr 2018 AP01 Appointment of Mrs Barbara Louise Baddon as a director on 30 April 2018
25 Oct 2017 PSC07 Cessation of Alfred David Griffiths as a person with significant control on 24 October 2017
25 Oct 2017 AP01 Appointment of Mr Philip Guy Stanley as a director on 24 October 2017
06 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-06
  • GBP 6
  • MODEL ARTICLES ‐ Model articles adopted