BMP CONSTRUCTION LIMITED - WINCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2024-01-02 View Report
Accounts. Accounts type total exemption full. 2023-12-19 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-11-25 View Report
Accounts. Accounts type total exemption full. 2021-12-22 View Report
Confirmation statement. Statement with no updates. 2021-11-23 View Report
Officers. Termination date: 2021-11-16. Officer name: Stelios Onoufriou. 2021-11-16 View Report
Accounts. Accounts type total exemption full. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2021-02-09 View Report
Accounts. Accounts type unaudited abridged. 2020-01-02 View Report
Confirmation statement. Statement with no updates. 2020-01-02 View Report
Accounts. Accounts type unaudited abridged. 2018-12-30 View Report
Confirmation statement. Statement with no updates. 2018-12-06 View Report
Accounts. Accounts type unaudited abridged. 2017-12-29 View Report
Confirmation statement. Statement with no updates. 2017-12-05 View Report
Accounts. Accounts type total exemption small. 2016-12-31 View Report
Confirmation statement. Statement with updates. 2016-12-22 View Report
Accounts. Accounts type total exemption small. 2015-12-31 View Report
Annual return. With made up date full list shareholders. 2015-12-22 View Report
Accounts. Accounts type total exemption small. 2014-12-31 View Report
Annual return. With made up date full list shareholders. 2014-12-23 View Report
Accounts. Accounts type total exemption small. 2013-12-29 View Report
Annual return. With made up date full list shareholders. 2013-12-19 View Report
Mortgage. Charge number: 020267500007. 2013-05-22 View Report
Mortgage. Charge number: 020267500006. 2013-05-11 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3. 2013-02-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2. 2013-02-14 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5. 2013-02-14 View Report
Accounts. Accounts type total exemption small. 2012-12-31 View Report
Annual return. With made up date full list shareholders. 2012-12-04 View Report
Annual return. With made up date full list shareholders. 2012-01-17 View Report
Accounts. Accounts type total exemption small. 2011-12-30 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2011-10-03 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2011-09-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2011-09-17 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 2. 2011-09-17 View Report
Annual return. With made up date full list shareholders. 2010-12-23 View Report
Accounts. Accounts type total exemption full. 2010-11-03 View Report
Accounts. Accounts type total exemption full. 2010-02-06 View Report
Annual return. With made up date full list shareholders. 2010-02-03 View Report
Address. Description: Registered office changed on 10/07/2009 from lion house red lion street london WC1R 4GB. 2009-07-10 View Report
Officers. Description: Appointment terminated director paul barter. 2009-04-03 View Report
Accounts. Accounts type total exemption full. 2009-02-16 View Report
Annual return. Legacy. 2009-01-20 View Report
Accounts. Accounts type small. 2008-01-30 View Report
Annual return. Legacy. 2007-11-27 View Report
Accounts. Accounts type small. 2007-01-16 View Report
Annual return. Legacy. 2006-11-23 View Report