BM MANCHESTER LIMITED

4th Floor Charles House 4th Floor Charles House, London, NW3 5JJ, United Kingdom
StatusACTIVE
Company No.07385695
CategoryPrivate Limited Company
Incorporated23 Sep 2010
Age13 years, 9 months, 13 days
JurisdictionEngland Wales

SUMMARY

BM MANCHESTER LIMITED is an active private limited company with number 07385695. It was incorporated 13 years, 9 months, 13 days ago, on 23 September 2010. The company address is 4th Floor Charles House 4th Floor Charles House, London, NW3 5JJ, United Kingdom.



Company Fillings

Accounts with accounts type small

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 23 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 23 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-23

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2021

Action Date: 23 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-23

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2021

Action Date: 17 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-17

Psc name: Mr Yiannakis Christodoulou

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2021

Action Date: 17 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-17

Officer name: Mr Christopher Christou

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Aug 2021

Action Date: 19 Aug 2021

Category: Address

Type: AD01

Change date: 2021-08-19

Old address: 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ

New address: 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 03 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 23 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 30 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Loucas Louca

Termination date: 2019-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2019

Action Date: 16 May 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lambros Hadjiioannou

Appointment date: 2019-05-16

Documents

View document PDF

Accounts with accounts type group

Date: 05 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2018

Action Date: 23 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Sep 2017

Action Date: 23 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-23

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 01 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-01

Officer name: Mr Loucas Louca

Documents

View document PDF

Accounts with accounts type group

Date: 06 Feb 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 24 Nov 2016

Action Date: 23 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-23

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2016

Action Date: 01 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-01

Officer name: Mr Loucas Louca

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2015

Action Date: 28 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Christou

Appointment date: 2015-10-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2015

Action Date: 23 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-23

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-26

Officer name: Mr Loucas Louca

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2015

Action Date: 26 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-26

Old address: 363 Goswell Road London EC1V 7JL

New address: 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ

Documents

View document PDF

Accounts with accounts type group

Date: 17 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2014

Action Date: 23 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 May 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 May 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073856950002

Documents

View document PDF

Accounts with accounts type group

Date: 23 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2013

Action Date: 23 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-23

Documents

View document PDF

Accounts with accounts type group

Date: 15 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Capital allotment shares

Date: 09 Nov 2012

Action Date: 17 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-17

Capital : 6 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2012

Action Date: 23 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-23

Documents

View document PDF

Capital allotment shares

Date: 23 Aug 2012

Action Date: 07 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-07

Capital : 5 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2012

Action Date: 26 Mar 2012

Category: Capital

Type: SH01

Date: 2012-03-26

Capital : 4.00 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Nov 2011

Action Date: 24 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-24

Old address: 6Th Floor Charles House 108-110 Finchley Road London NW3 5JJ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2011

Action Date: 23 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-23

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2011

Action Date: 22 Aug 2011

Category: Capital

Type: SH01

Date: 2011-08-22

Capital : 3 GBP

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Sep 2011

Action Date: 23 Sep 2011

Category: Address

Type: AD01

Change date: 2011-09-23

Old address: 363 Goswell Road London EC1V 7JL

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2011

Action Date: 24 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-24

Capital : 2.00 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 07 Apr 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA01

Made up date: 2011-09-30

New date: 2011-04-30

Documents

View document PDF

Resolution

Date: 07 Apr 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Loucas Louca

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Oct 2010

Action Date: 04 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-04

Old address: 363 Goswell Road London EC1V 7JL

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Sep 2010

Action Date: 29 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-29

Old address: the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom

Documents

View document PDF

Termination director company with name

Date: 29 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Cowan

Documents

View document PDF

Incorporation company

Date: 23 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1ST GAS ENGINEERS LIMITED

5 HIGH STREET, CARLTON,BEDS,MK43 7JX

Number:06497484
Status:ACTIVE
Category:Private Limited Company

A & S MCR LTD

65 BRIDGE STREET,MANCHESTER,M3 3BQ

Number:07840663
Status:ACTIVE
Category:Private Limited Company

ARBEIA ADVANCED ACCESS SERVICES LTD

13 LEMON STREET,SOUTH SHIELDS,NE33 4RQ

Number:11396907
Status:ACTIVE
Category:Private Limited Company

AUDIOCOACH LTD

OFFICE 3,WHITEFIELD,M45 6AT

Number:11381713
Status:ACTIVE
Category:Private Limited Company

BRITANNIA 2017 LTD

144-146 KING'S CROSS ROAD,LONDON,WC1X 9DU

Number:10832298
Status:ACTIVE
Category:Private Limited Company

CONCEPT POOLS GROUP LTD

UNIT 14, PARK VALLEY,HUDDERSFIELD,HD4 7BH

Number:11393107
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source