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

Building Management Technology Limited

Documents

Total Documents67
Total Pages359

Filing History

7 December 2023Confirmation statement made on 6 December 2023 with updates
26 June 2023Total exemption full accounts made up to 31 March 2023
6 December 2022Confirmation statement made on 6 December 2022 with updates
20 June 2022Total exemption full accounts made up to 31 March 2022
3 March 2022Confirmation statement made on 28 February 2022 with updates
16 September 2021Registered office address changed from Unit 2 Forest Business Park Oswin Road Braunstone Leicestershire LE3 1HR to 920B (First Floor) Melton Road Thurmaston Leicester LE4 8GR on 16 September 2021
9 June 2021Total exemption full accounts made up to 31 March 2021
5 March 2021Confirmation statement made on 28 February 2021 with updates
9 June 2020Total exemption full accounts made up to 31 March 2020
5 March 2020Confirmation statement made on 29 February 2020 with updates
23 August 2019Total exemption full accounts made up to 31 March 2019
28 February 2019Confirmation statement made on 28 February 2019 with updates
12 July 2018Total exemption full accounts made up to 31 March 2018
1 March 2018Change of details for Mr Leigh Simon Cole as a person with significant control on 1 March 2018
1 March 2018Confirmation statement made on 1 March 2018 with no updates
8 September 2017Total exemption full accounts made up to 31 March 2017
8 September 2017Total exemption full accounts made up to 31 March 2017
16 March 2017Confirmation statement made on 16 March 2017 with updates
16 March 2017Confirmation statement made on 16 March 2017 with updates
7 September 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 200
7 September 2016Statement of capital following an allotment of shares on 26 July 2016
  • GBP 200
4 August 2016Appointment of Mr Paul Dunna as a director on 4 August 2016
4 August 2016Appointment of Mr Alan Robert Logan as a director on 4 August 2016
4 August 2016Appointment of Mr Lester Devonish as a director on 4 August 2016
4 August 2016Appointment of Mr Alan Robert Logan as a director on 4 August 2016
4 August 2016Appointment of Mr Paul Dunna as a director on 4 August 2016
4 August 2016Appointment of Mr Lester Devonish as a director on 4 August 2016
2 August 2016Cancellation of shares. Statement of capital on 5 July 2016
  • GBP 1
2 August 2016Cancellation of shares. Statement of capital on 5 July 2016
  • GBP 1
29 July 2016Purchase of own shares.
29 July 2016Purchase of own shares.
14 July 2016Termination of appointment of Martin David Tyman as a director on 5 July 2016
14 July 2016Termination of appointment of Martin David Tyman as a director on 5 July 2016
7 July 2016Total exemption small company accounts made up to 31 March 2016
7 July 2016Total exemption small company accounts made up to 31 March 2016
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
31 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
5 November 2015Total exemption small company accounts made up to 31 March 2015
5 November 2015Total exemption small company accounts made up to 31 March 2015
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
16 March 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 2
10 December 2014Total exemption small company accounts made up to 31 March 2014
10 December 2014Total exemption small company accounts made up to 31 March 2014
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
31 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
2 September 2013Total exemption small company accounts made up to 31 March 2013
2 September 2013Total exemption small company accounts made up to 31 March 2013
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
8 April 2013Annual return made up to 22 March 2013 with a full list of shareholders
19 March 2013Registered office address changed from Lonsdale House High Street Lutterworth Leics LE17 4AD United Kingdom on 19 March 2013
19 March 2013Registered office address changed from Lonsdale House High Street Lutterworth Leics LE17 4AD United Kingdom on 19 March 2013
25 September 2012Total exemption small company accounts made up to 31 March 2012
25 September 2012Total exemption small company accounts made up to 31 March 2012
11 May 2012Annual return made up to 12 March 2012 with a full list of shareholders
11 May 2012Annual return made up to 12 March 2012 with a full list of shareholders
25 May 2011Change of name notice
25 May 2011Company name changed building management technology (2011) LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
25 May 2011Company name changed building management technology (2011) LIMITED\certificate issued on 25/05/11
  • RES15 ‐ Change company name resolution on 2011-05-06
25 May 2011Change of name notice
29 March 2011Termination of appointment of Barry Warmisham as a director
29 March 2011Appointment of Martin David Tyman as a director
29 March 2011Appointment of Leigh Simon Cole as a director
29 March 2011Appointment of Martin David Tyman as a director
29 March 2011Appointment of Leigh Simon Cole as a director
29 March 2011Termination of appointment of Barry Warmisham as a director
25 March 2011Incorporation
25 March 2011Incorporation
Sign up now to grow your client base. Plans & Pricing