BMC ESTATES LTD

NI073071
38A MALLUSK ROAD NEWTOWNABBEY ANTRIM BT36 4PP

Documents

Documents
Date Category Description Pages
10 Sep 2024 accounts Annual Accounts 6 Buy now
10 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 accounts Annual Accounts 5 Buy now
01 Jun 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
20 Oct 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Oct 2022 officers Termination of appointment of director (Hazel Mcmullan) 1 Buy now
10 Aug 2022 officers Termination of appointment of director (Mary Catherine Cusick) 1 Buy now
02 Aug 2022 accounts Annual Accounts 7 Buy now
02 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Aug 2022 officers Termination of appointment of director (David Yaldron) 1 Buy now
02 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Aug 2022 officers Appointment of director (Mr David Yaldron) 2 Buy now
01 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2022 officers Termination of appointment of director (James Colin George Nimmon) 1 Buy now
01 Aug 2022 officers Termination of appointment of director (Robert Desmond Wilson) 1 Buy now
01 Aug 2022 officers Termination of appointment of secretary (Robert Desmond Wilson) 1 Buy now
25 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
18 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
18 Feb 2022 officers Appointment of director (Ms Hazel Mcmullan) 2 Buy now
15 Feb 2022 officers Appointment of director (Gemma Mary Coyle) 2 Buy now
15 Feb 2022 officers Appointment of director (Edmund Joseph Coyle) 2 Buy now
15 Feb 2022 officers Appointment of director (Mr Damian Francis Rock) 2 Buy now
06 Aug 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Aug 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 May 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 May 2021 officers Appointment of director (Mr James Colin George Nimmon) 2 Buy now
05 May 2021 accounts Annual Accounts 6 Buy now
24 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Sep 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Apr 2020 accounts Annual Accounts 7 Buy now
04 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2019 accounts Annual Accounts 7 Buy now
04 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 May 2018 accounts Annual Accounts 8 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 May 2017 accounts Annual Accounts 6 Buy now
12 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 May 2016 accounts Annual Accounts 4 Buy now
07 Aug 2015 annual-return Annual Return 5 Buy now
06 May 2015 accounts Annual Accounts 4 Buy now
08 Aug 2014 annual-return Annual Return 5 Buy now
02 May 2014 accounts Annual Accounts 4 Buy now
25 Jul 2013 annual-return Annual Return 5 Buy now
01 May 2013 accounts Annual Accounts 4 Buy now
01 Aug 2012 annual-return Annual Return 5 Buy now
01 Aug 2012 officers Change of particulars for secretary (Robert Desmond Wilson) 2 Buy now
31 Jul 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
31 Jul 2012 officers Change of particulars for director (Ms Mary Catherine Cusick) 3 Buy now
31 Jul 2012 officers Change of particulars for director (Mr Robert Desmond Wilson) 2 Buy now
04 May 2012 accounts Annual Accounts 4 Buy now
05 Aug 2011 annual-return Annual Return 16 Buy now
27 Apr 2011 accounts Annual Accounts 4 Buy now
17 Aug 2010 annual-return Annual Return 15 Buy now
05 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 May 2010 officers Appointment of director (Mary Catherine Cosier) 2 Buy now
05 May 2010 officers Appointment of secretary (Robert Desmond Wilson) 2 Buy now
05 May 2010 officers Termination of appointment of secretary (Dorothy Kane) 2 Buy now
05 May 2010 officers Termination of appointment of director (Dorothy Kane) 2 Buy now
05 May 2010 officers Termination of appointment of director (Malcolm Harrison) 2 Buy now
05 May 2010 officers Appointment of director (Robert Desmond Wilson) 2 Buy now
05 May 2010 resolution Resolution 1 Buy now
02 Jul 2009 incorporation Incorporation Company 21 Buy now