BMS FINANCE AB LIMITED

06008835
CAMBURGH HOUSE 27 NEW DOVER ROAD CANTERBURY KENT CT1 3DN

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 8 Buy now
14 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Jun 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2023 accounts Annual Accounts 7 Buy now
02 Nov 2022 address Move Registers To Sail Company With New Address 1 Buy now
02 Nov 2022 address Change Sail Address Company With New Address 1 Buy now
01 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2022 accounts Annual Accounts 7 Buy now
19 Nov 2021 officers Change of particulars for director (Mr Ewan Peter Stradling) 2 Buy now
12 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Sep 2021 accounts Annual Accounts 7 Buy now
01 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2020 officers Termination of appointment of secretary (Shaida Aziz) 1 Buy now
21 Dec 2020 officers Termination of appointment of director (Andrew Noel Whelan) 1 Buy now
03 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jul 2020 accounts Annual Accounts 20 Buy now
20 Apr 2020 officers Appointment of secretary (Ms Shaida Aziz) 2 Buy now
20 Apr 2020 officers Termination of appointment of secretary (Sarah Jane Parkin) 1 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 officers Change of particulars for director (Mr Ewan Peter Stradling) 2 Buy now
11 Apr 2019 accounts Annual Accounts 19 Buy now
09 Apr 2019 officers Appointment of secretary (Mrs Sarah Jane Parkin) 2 Buy now
05 Dec 2018 officers Termination of appointment of director (Martin John Ling) 1 Buy now
05 Dec 2018 officers Termination of appointment of secretary (Martin John Ling) 1 Buy now
22 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 officers Termination of appointment of director (Shane Paul Lanigan) 1 Buy now
23 Apr 2018 accounts Annual Accounts 20 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jun 2017 accounts Annual Accounts 25 Buy now
20 Apr 2017 officers Appointment of director (Mr Andrew Whelan) 2 Buy now
21 Mar 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Mar 2017 capital Statement of capital (Section 108) 3 Buy now
21 Mar 2017 insolvency Solvency Statement dated 22/12/16 1 Buy now
21 Mar 2017 resolution Resolution 1 Buy now
06 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jul 2016 capital Return of Allotment of shares 3 Buy now
09 May 2016 officers Termination of appointment of director (James Henry Carthew) 1 Buy now
21 Apr 2016 accounts Annual Accounts 31 Buy now
09 Feb 2016 officers Termination of appointment of director (Jonathan James Hunter) 1 Buy now
09 Feb 2016 officers Termination of appointment of director (Geoffrey Richard Miller) 1 Buy now
09 Dec 2015 annual-return Annual Return 9 Buy now
22 Jul 2015 officers Change of particulars for director (Mr Geoffrey Richard Miller) 2 Buy now
11 May 2015 accounts Annual Accounts 31 Buy now
26 Nov 2014 annual-return Annual Return 9 Buy now
22 Oct 2014 officers Appointment of director (Mr Jonathan James Hunter) 3 Buy now
01 Apr 2014 accounts Annual Accounts 30 Buy now
18 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Dec 2013 annual-return Annual Return 8 Buy now
12 Nov 2013 auditors Auditors Resignation Company 1 Buy now
29 Jul 2013 officers Change of particulars for director (Mr Ewan Peter Stradling) 2 Buy now
08 Apr 2013 accounts Annual Accounts 39 Buy now
22 Feb 2013 officers Change of particulars for director (Mr Martin John Ling) 2 Buy now
22 Feb 2013 officers Change of particulars for secretary (Mr Martin John Ling) 2 Buy now
15 Jan 2013 resolution Resolution 1 Buy now
17 Dec 2012 officers Appointment of director (Mr Geoffrey Richard Miller) 2 Buy now
17 Dec 2012 officers Appointment of director (Mr James Henry Carthew) 2 Buy now
10 Dec 2012 annual-return Annual Return 5 Buy now
21 Nov 2012 accounts Change Account Reference Date Company Current Shortened 1 Buy now
16 Nov 2012 accounts Annual Accounts 30 Buy now
26 Oct 2012 officers Appointment of director (Mr Shane Paul Lanigan) 2 Buy now
16 Oct 2012 officers Termination of appointment of director (Adam Smith) 1 Buy now
16 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Dec 2011 accounts Annual Accounts 31 Buy now
25 Nov 2011 annual-return Annual Return 6 Buy now
25 Nov 2010 annual-return Annual Return 6 Buy now
21 Sep 2010 accounts Annual Accounts 32 Buy now
25 Nov 2009 annual-return Annual Return 5 Buy now
25 Nov 2009 officers Change of particulars for director (Martin John Ling) 2 Buy now
25 Nov 2009 officers Change of particulars for director (Ewan Stradling) 2 Buy now
13 Nov 2009 address Change Registered Office Address Company With Date Old Address 2 Buy now
26 Oct 2009 officers Appointment of director (Adam Smith) 3 Buy now
22 Oct 2009 officers Termination of appointment of director (Robin Farrell) 2 Buy now
14 Oct 2009 accounts Amended Accounts 18 Buy now
28 Jul 2009 accounts Annual Accounts 18 Buy now
11 Jul 2009 address Registered office changed on 11/07/2009 from camburgh house, 27 new dover road, canterbury kent CT1 3DN 1 Buy now
16 Mar 2009 annual-return Return made up to 24/11/08; full list of members 4 Buy now
13 Mar 2009 annual-return Return made up to 24/11/07; full list of members; amend 6 Buy now
29 Dec 2008 accounts Annual Accounts 18 Buy now
08 Jan 2008 accounts Accounting reference date extended from 30/04/07 to 31/03/08 1 Buy now
19 Dec 2007 annual-return Return made up to 24/11/07; full list of members 3 Buy now
14 May 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
12 Apr 2007 accounts Accounting reference date shortened from 31/03/08 to 30/04/07 1 Buy now
13 Mar 2007 officers New director appointed 3 Buy now
12 Jan 2007 officers New director appointed 3 Buy now
12 Jan 2007 officers New secretary appointed;new director appointed 3 Buy now
12 Jan 2007 accounts Accounting reference date extended from 30/11/07 to 31/03/08 1 Buy now
04 Dec 2006 officers Director resigned 1 Buy now
04 Dec 2006 officers Secretary resigned 1 Buy now
24 Nov 2006 incorporation Incorporation Company 17 Buy now