Date | Description |
2024-12-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM WYNDHAM PAIN / 18/12/2024 |
2024-12-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/12/2024 FROM
CHARTER HOUSE 161 NEWHALL STREET
BIRMINGHAM
WEST MIDLANDS
B3 1SW
ENGLAND |
2024-12-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/24, NO UPDATES |
2024-12-18 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / BM CONSULTING ENGINEERS LIMITED / 18/12/2024 |
2024-09-30 |
update statutory_documents 31/03/24 TOTAL EXEMPTION FULL |
2024-09-19 |
insert website_emails ad..@baynbhammeikle.co.uk |
2024-09-19 |
insert email ad..@baynbhammeikle.co.uk |
2024-07-16 |
insert otherexecutives Tony Barge |
2024-07-16 |
update person_title Tony Barge: Associate => Associate Director |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/23, NO UPDATES |
2023-11-30 |
update statutory_documents 31/03/23 TOTAL EXEMPTION FULL |
2023-07-23 |
delete source_ip 74.220.199.9 |
2023-07-23 |
insert source_ip 75.119.193.164 |
2023-07-23 |
update website_status DomainNotFound => OK |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-01-20 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2022-12-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/22, WITH UPDATES |
2022-03-29 |
update statutory_documents SECOND FILING OF TM02 FOR GLENN CASHMORE |
2022-03-22 |
update statutory_documents DIRECTOR APPOINTED MR MALCOLM WYNDHAM PAIN |
2022-03-22 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BM CONSULTING ENGINEERS LIMITED |
2022-03-22 |
update statutory_documents CESSATION OF GLENN ANTONY CASHMORE AS A PSC |
2022-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GLENN CASHMORE |
2022-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JULIE CASHMORE |
2022-03-22 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEVIN THORNETT |
2022-03-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GLENN CASHMORE |
2022-03-15 |
update statutory_documents 14/03/22 STATEMENT OF CAPITAL GBP 50062.5 |
2022-02-13 |
update website_status OK => DomainNotFound |
2021-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES |
2021-12-07 |
delete address 3 CAROLINE COURT 13 CAROLINE STREET ST PAULS SQUARE BIRNINGHAM WEST MIDLANDS B3 1TR |
2021-12-07 |
insert address CHARTER HOUSE 161 NEWHALL STREET BIRMINGHAM WEST MIDLANDS ENGLAND B3 1SW |
2021-12-07 |
update registered_address |
2021-10-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/10/2021 FROM
3 CAROLINE COURT 13 CAROLINE STREET
ST PAULS SQUARE
BIRNINGHAM
WEST MIDLANDS
B3 1TR |
2021-10-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-10-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-09-09 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2021-04-12 |
delete source_ip 50.87.92.156 |
2021-04-12 |
insert source_ip 74.220.199.9 |
2021-02-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-02-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-05 |
update statutory_documents AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/20 |
2021-01-05 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-22 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-12-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES |
2019-10-26 |
delete address 8 Meadow Road Egbaston Birmingham B17 8BU |
2019-04-20 |
delete source_ip 173.254.28.78 |
2019-04-20 |
insert source_ip 50.87.92.156 |
2019-01-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-12 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-07-03 |
update statutory_documents DIRECTOR APPOINTED MR GAVIN JOHN LORD |
2018-07-03 |
update statutory_documents DIRECTOR APPOINTED MR NARINDER SINGH BANGAR |
2018-05-01 |
update statutory_documents 04/04/18 STATEMENT OF CAPITAL GBP 50000.02 |
2018-04-13 |
update statutory_documents ADOPT ARTICLES 04/04/2018 |
2018-04-13 |
update statutory_documents SCHEME 04/04/2018 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2018-01-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES |
2017-12-27 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-06-07 |
update num_mort_charges 0 => 1 |
2017-06-07 |
update num_mort_outstanding 0 => 1 |
2017-05-08 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 041242400001 |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-21 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN ANTONY CASHMORE / 21/12/2016 |
2016-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES |
2016-02-07 |
update returns_last_madeup_date 2014-12-13 => 2015-12-13 |
2016-02-07 |
update returns_next_due_date 2016-01-10 => 2017-01-10 |
2016-01-19 |
update statutory_documents 13/12/15 FULL LIST |
2016-01-07 |
update accounts_last_madeup_date 2013-12-31 => 2015-03-31 |
2016-01-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
update account_ref_month 12 => 3 |
2015-05-07 |
update accounts_next_due_date 2015-09-30 => 2015-12-31 |
2015-04-20 |
update statutory_documents PREVEXT FROM 31/12/2014 TO 31/03/2015 |
2015-02-07 |
update returns_last_madeup_date 2013-12-13 => 2014-12-13 |
2015-02-07 |
update returns_next_due_date 2015-01-10 => 2016-01-10 |
2015-01-23 |
update statutory_documents 13/12/14 FULL LIST |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-08 |
update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL |
2014-05-15 |
update statutory_documents SECRETARY APPOINTED MR GLENN CASHMORE |
2014-05-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANDREAS MICHAELIDES |
2014-05-07 |
insert company_previous_name BMP (2000) LIMITED |
2014-05-07 |
update name BMP (2000) LIMITED => BAYNHAM MEIKLE PARTNERSHIP LIMITED |
2014-05-06 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2014-05-01 |
update statutory_documents DIRECTOR APPOINTED MR KEVIN ELLIS THORNETT |
2014-05-01 |
update statutory_documents DIRECTOR APPOINTED MRS JULIE CASHMORE |
2014-04-23 |
update statutory_documents COMPANY NAME CHANGED BMP (2000) LIMITED
CERTIFICATE ISSUED ON 23/04/14 |
2014-04-07 |
update returns_last_madeup_date 2012-12-13 => 2013-12-13 |
2014-04-07 |
update returns_next_due_date 2014-01-10 => 2015-01-10 |
2014-03-25 |
update statutory_documents 13/12/13 FULL LIST |
2014-03-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREAS MICHAELIDES |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL |
2013-06-24 |
update returns_last_madeup_date 2011-12-13 => 2012-12-13 |
2013-06-24 |
update returns_next_due_date 2013-01-10 => 2014-01-10 |
2013-06-23 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-23 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-01-14 |
update statutory_documents 13/12/12 FULL LIST |
2012-10-03 |
update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL |
2011-12-22 |
update statutory_documents 13/12/11 FULL LIST |
2011-09-29 |
update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL |
2010-12-24 |
update statutory_documents 13/12/10 FULL LIST |
2010-09-23 |
update statutory_documents 31/12/09 TOTAL EXEMPTION SMALL |
2010-01-15 |
update statutory_documents 13/12/09 FULL LIST |
2010-01-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GLENN ANTONY CASHMORE / 01/10/2009 |
2009-10-17 |
update statutory_documents 31/12/08 TOTAL EXEMPTION SMALL |
2009-03-19 |
update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS |
2009-03-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/03/2009 FROM
3 CAROLINE COURT CAROLINE STREET
ST PAULS SQUARE
BIRNINGHAM WEST MIDLANDS
B3 1TR |
2008-10-06 |
update statutory_documents 31/12/07 TOTAL EXEMPTION SMALL |
2007-12-21 |
update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS |
2007-12-20 |
update statutory_documents RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS |
2007-10-22 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
2006-10-16 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
2006-02-14 |
update statutory_documents RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS |
2005-10-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-01-11 |
update statutory_documents RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS |
2004-10-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-01-08 |
update statutory_documents RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS |
2003-10-20 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 |
2002-12-19 |
update statutory_documents RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS |
2002-08-12 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 |
2002-01-08 |
update statutory_documents RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS |
2001-01-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2001-01-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2000-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/00 FROM:
52 MUCKLOW HILL
HALESOWEN
BIRMINGHAM
WEST MIDLANDS B62 8BL |
2000-12-21 |
update statutory_documents DIRECTOR RESIGNED |
2000-12-21 |
update statutory_documents SECRETARY RESIGNED |
2000-12-13 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |