Advanced company searchLink opens in new window

BMM CONSTRUCTION MANAGEMENT LTD

Company number 11645991

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)
06 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2023 AA Micro company accounts made up to 30 October 2022
04 Oct 2022 CS01 Confirmation statement made on 4 October 2022 with no updates
05 Sep 2022 AA Total exemption full accounts made up to 30 October 2021
31 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
06 Jun 2022 AD01 Registered office address changed from 72 Britannia Drive Ashton-on-Ribble Preston PR2 2YD England to Paragon House Paragon House 15 Lord Street South Leigh WN7 1YB on 6 June 2022
05 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
09 Aug 2021 AA Micro company accounts made up to 31 October 2020
16 Apr 2021 AD01 Registered office address changed from 300 Fylde Road Ashton-on-Ribble Preston PR2 2NJ England to 72 Britannia Drive Ashton-on-Ribble Preston PR2 2YD on 16 April 2021
16 Apr 2021 AP01 Appointment of Mr Khaled Muhammad as a director on 16 April 2021
16 Apr 2021 TM01 Termination of appointment of Khaled Muhammad as a director on 16 April 2021
16 Apr 2021 AP01 Appointment of Mr Khaled Muhammad as a director on 16 April 2021
16 Apr 2021 TM01 Termination of appointment of Stuart Graham Wainman as a director on 16 April 2021
16 Apr 2021 PSC01 Notification of Khaled Muhammad as a person with significant control on 16 April 2021
16 Apr 2021 PSC07 Cessation of Stuart Graham Wainman as a person with significant control on 16 April 2021
15 Mar 2021 AP01 Appointment of Mr Stuart Graham Wainman as a director on 15 March 2021
15 Mar 2021 PSC01 Notification of Stuart Wainman as a person with significant control on 15 March 2021
15 Mar 2021 TM01 Termination of appointment of Khaled Muhammad as a director on 15 March 2021
15 Mar 2021 PSC07 Cessation of Khaled Muhammad as a person with significant control on 15 March 2021
08 Feb 2021 AD01 Registered office address changed from 9 Prescott Street Bolton BL3 3LZ United Kingdom to 300 Fylde Road Ashton-on-Ribble Preston PR2 2NJ on 8 February 2021
29 Oct 2020 AA Micro company accounts made up to 31 October 2019
29 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
29 Nov 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
29 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-29
  • GBP 100