BM (SOUTH COAST) LIMITED - FAREHAM


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

Description Filing date
Confirmation statement. Statement with updates. 2023-05-31 View Report
Accounts. Accounts type micro entity. 2023-02-27 View Report
Confirmation statement. Statement with no updates. 2022-05-23 View Report
Accounts. Accounts type micro entity. 2022-03-01 View Report
Accounts. Accounts type micro entity. 2021-05-28 View Report
Confirmation statement. Statement with no updates. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-05-18 View Report
Address. Change date: 2020-05-18. Old address: 2nd Floor, Bramble House Furzehall Farm Wickham Road Fareham Hampshire PO16 7JH England. New address: Suite 6 Furzehall Farm Wickham Road Fareham PO16 7JH. 2020-05-18 View Report
Accounts. Accounts type micro entity. 2020-02-28 View Report
Mortgage. Charge number: 065752890002. 2019-08-20 View Report
Confirmation statement. Statement with updates. 2019-05-11 View Report
Accounts. Accounts type micro entity. 2019-02-28 View Report
Confirmation statement. Statement with no updates. 2018-04-28 View Report
Accounts. Accounts type total exemption full. 2018-01-17 View Report
Accounts. Change account reference date company current extended. 2017-05-30 View Report
Confirmation statement. Statement with updates. 2017-05-18 View Report
Address. New address: 2nd Floor, Bramble House Furzehall Farm Wickham Road Fareham Hampshire PO16 7JH. Old address: Ground Floor, 54B High Street Fareham Hampshire PO16 7BG England. Change date: 2017-05-16. 2017-05-16 View Report
Mortgage. Charge number: 065752890002. Charge creation date: 2016-09-19. 2016-09-19 View Report
Accounts. Accounts type total exemption small. 2016-06-03 View Report
Annual return. With made up date full list shareholders. 2016-05-31 View Report
Officers. Change date: 2016-04-01. Officer name: Mr Kevin James Wilson Weir. 2016-05-31 View Report
Officers. Termination date: 2015-04-30. Officer name: Terena Caroline Farrow. 2016-05-31 View Report
Officers. Termination date: 2015-04-30. Officer name: Terena Farrow. 2016-05-31 View Report
Address. New address: Ground Floor, 54B High Street Fareham Hampshire PO16 7BG. Change date: 2016-05-31. Old address: St Ann's Manor St. Ann Street Salisbury Wiltshire SP1 2DN. 2016-05-31 View Report
Accounts. Accounts type total exemption small. 2015-12-24 View Report
Annual return. With made up date full list shareholders. 2015-06-27 View Report
Accounts. Accounts type total exemption small. 2014-12-09 View Report
Annual return. With made up date full list shareholders. 2014-04-30 View Report
Officers. Officer name: Mrs Terena Caroline Farrow. 2013-12-15 View Report
Accounts. Accounts type total exemption full. 2013-12-14 View Report
Annual return. With made up date full list shareholders. 2013-04-28 View Report
Address. Old address: 97 Leigh Road Eastleigh Hampshire SO50 9DR. Change date: 2013-02-07. 2013-02-07 View Report
Accounts. Accounts type total exemption small. 2012-12-21 View Report
Accounts. Change account reference date company previous shortened. 2012-04-27 View Report
Annual return. With made up date full list shareholders. 2012-04-27 View Report
Accounts. Accounts type total exemption small. 2012-02-01 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 1. 2011-12-24 View Report
Annual return. With made up date full list shareholders. 2011-04-27 View Report
Accounts. Accounts type total exemption small. 2011-04-01 View Report
Annual return. With made up date full list shareholders. 2010-05-18 View Report
Accounts. Accounts type total exemption small. 2010-03-01 View Report
Annual return. Legacy. 2009-06-19 View Report
Officers. Description: Secretary's change of particulars / terena farrow / 01/01/2009. 2009-06-19 View Report
Address. Description: Registered office changed on 13/05/2009 from 4 spur road cosham portsmouth hampshire PO6 3BE united kingdom. 2009-05-13 View Report
Incorporation. Incorporation company. 2008-04-24 View Report