Download leads from Nexok and grow your business. Find out more

BMJ Properties Limited

Documents

Total Documents119
Total Pages586

Filing History

25 April 2020Total exemption full accounts made up to 31 March 2020
31 March 2020Confirmation statement made on 31 March 2020 with no updates
12 April 2019Total exemption full accounts made up to 31 March 2019
1 April 2019Confirmation statement made on 31 March 2019 with no updates
27 April 2018Total exemption full accounts made up to 31 March 2018
31 March 2018Confirmation statement made on 31 March 2018 with no updates
27 April 2017Total exemption full accounts made up to 31 March 2017
27 April 2017Total exemption full accounts made up to 31 March 2017
31 March 2017Confirmation statement made on 31 March 2017 with updates
31 March 2017Confirmation statement made on 31 March 2017 with updates
18 April 2016Total exemption small company accounts made up to 31 March 2016
18 April 2016Total exemption small company accounts made up to 31 March 2016
1 April 2016Register(s) moved to registered inspection location 8 the Walk Aberdare Mid Glamorgan CF44 0RQ
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 36
1 April 2016Register(s) moved to registered inspection location 8 the Walk Aberdare Mid Glamorgan CF44 0RQ
1 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 36
31 March 2016Register inspection address has been changed to 8 the Walk Aberdare Mid Glamorgan CF44 0RQ
31 March 2016Register inspection address has been changed to 8 the Walk Aberdare Mid Glamorgan CF44 0RQ
20 April 2015Total exemption small company accounts made up to 31 March 2015
20 April 2015Total exemption small company accounts made up to 31 March 2015
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 36
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 36
8 May 2014Total exemption small company accounts made up to 31 March 2014
8 May 2014Total exemption small company accounts made up to 31 March 2014
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 36
6 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-06
  • GBP 36
2 December 2013Total exemption small company accounts made up to 31 March 2013
2 December 2013Total exemption small company accounts made up to 31 March 2013
1 April 2013Director's details changed for Mr Peter Douglas Barlow on 1 April 2013
1 April 2013Director's details changed for Mr Peter Douglas Barlow on 1 April 2013
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
1 April 2013Director's details changed for Mr Lyndon John Mendham on 1 April 2013
1 April 2013Director's details changed for Mr Lyndon John Mendham on 1 April 2013
1 April 2013Director's details changed for Mr Lyndon John Mendham on 1 April 2013
1 April 2013Director's details changed for Mr Peter Douglas Barlow on 1 April 2013
1 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
1 May 2012Total exemption full accounts made up to 31 March 2012
1 May 2012Total exemption full accounts made up to 31 March 2012
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
10 May 2011Total exemption small company accounts made up to 31 March 2011
10 May 2011Total exemption small company accounts made up to 31 March 2011
2 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
2 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
7 May 2010Total exemption full accounts made up to 31 March 2010
7 May 2010Total exemption full accounts made up to 31 March 2010
8 April 2010Director's details changed for Peter Douglas Barlow on 1 April 2010
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
8 April 2010Director's details changed for Lyndon John Mendham on 1 April 2010
8 April 2010Director's details changed for Lyndon John Mendham on 1 April 2010
8 April 2010Register inspection address has been changed
8 April 2010Director's details changed for Allan Glyn Jones on 1 April 2010
8 April 2010Director's details changed for Peter Douglas Barlow on 1 April 2010
8 April 2010Director's details changed for Allan Glyn Jones on 1 April 2010
8 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
8 April 2010Register inspection address has been changed
8 April 2010Director's details changed for Allan Glyn Jones on 1 April 2010
8 April 2010Director's details changed for Peter Douglas Barlow on 1 April 2010
8 April 2010Director's details changed for Lyndon John Mendham on 1 April 2010
7 May 2009Total exemption full accounts made up to 31 March 2009
7 May 2009Total exemption full accounts made up to 31 March 2009
1 April 2009Return made up to 31/03/09; full list of members
1 April 2009Return made up to 31/03/09; full list of members
2 May 2008Total exemption full accounts made up to 31 March 2008
2 May 2008Total exemption full accounts made up to 31 March 2008
7 April 2008Return made up to 31/03/08; full list of members
7 April 2008Return made up to 31/03/08; full list of members
3 January 2008Total exemption full accounts made up to 31 March 2007
3 January 2008Total exemption full accounts made up to 31 March 2007
25 April 2007Return made up to 08/04/07; full list of members
25 April 2007Return made up to 08/04/07; full list of members
17 May 2006Total exemption full accounts made up to 31 March 2006
17 May 2006Total exemption full accounts made up to 31 March 2006
26 April 2006Return made up to 08/04/06; full list of members
26 April 2006Return made up to 08/04/06; full list of members
5 May 2005Total exemption full accounts made up to 31 March 2005
5 May 2005Total exemption full accounts made up to 31 March 2005
27 April 2005Return made up to 08/04/05; full list of members
27 April 2005Return made up to 08/04/05; full list of members
9 June 2004Return made up to 08/04/04; full list of members
9 June 2004Return made up to 08/04/04; full list of members
13 April 2004Total exemption full accounts made up to 31 March 2004
13 April 2004Total exemption full accounts made up to 31 March 2004
6 May 2003Return made up to 08/04/03; full list of members
6 May 2003Return made up to 08/04/03; full list of members
4 May 2003Total exemption full accounts made up to 31 March 2003
4 May 2003Total exemption full accounts made up to 31 March 2003
29 November 2002Total exemption full accounts made up to 31 March 2002
29 November 2002Total exemption full accounts made up to 31 March 2002
15 April 2002Return made up to 08/04/02; full list of members
15 April 2002Return made up to 08/04/02; full list of members
25 June 2001Full accounts made up to 31 March 2001
25 June 2001Full accounts made up to 31 March 2001
24 April 2001Return made up to 19/04/01; full list of members
24 April 2001Return made up to 19/04/01; full list of members
22 April 2000Return made up to 19/04/00; full list of members
22 April 2000Return made up to 19/04/00; full list of members
17 April 2000Full accounts made up to 31 March 2000
17 April 2000Full accounts made up to 31 March 2000
12 October 1999Accounting reference date shortened from 30/04/00 to 31/03/00
12 October 1999Accounting reference date shortened from 30/04/00 to 31/03/00
19 May 1999Secretary resigned
19 May 1999New secretary appointed;new director appointed
19 May 1999New director appointed
19 May 1999Registered office changed on 19/05/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER
19 May 1999Ad 05/05/99--------- £ si 34@1=34 £ ic 2/36
19 May 1999New director appointed
19 May 1999Director resigned
19 May 1999New director appointed
19 May 1999Director resigned
19 May 1999Registered office changed on 19/05/99 from: temple court 107 oxford road cowley oxford oxfordshire OX4 2ER
19 May 1999New secretary appointed;new director appointed
19 May 1999New director appointed
19 May 1999Secretary resigned
19 May 1999Ad 05/05/99--------- £ si 34@1=34 £ ic 2/36
12 May 1999Company name changed osterbrook LIMITED\certificate issued on 13/05/99
12 May 1999Company name changed osterbrook LIMITED\certificate issued on 13/05/99
27 April 1999Incorporation
27 April 1999Incorporation
Sign up now to grow your client base. Plans & Pricing