BLM INTERNATIONAL LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-07 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/23
2023-11-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-01-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/22
2022-11-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/22, NO UPDATES
2022-02-07 delete address 2 NEW BAILEY STANLEY STREET SALFORD ENGLAND M3 5GS
2022-02-07 insert address C/O BERRYMANS LACE MAWER, 2 NEW BAILEY SQUARE STANLEY STREET SALFORD ENGLAND M3 5GS
2022-02-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2022-02-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2022-02-07 update registered_address
2022-01-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/2022 FROM 2 NEW BAILEY STANLEY STREET SALFORD M3 5GS ENGLAND
2022-01-07 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21
2022-01-07 update statutory_documents SAIL ADDRESS CHANGED FROM: C/O BERRYMANS LACE MAWER LLP KINGS HOUSE 42 KING STREET WEST MANCHESTER M3 2NU ENGLAND
2021-11-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 14/11/21, NO UPDATES
2021-10-07 delete address KING'S HOUSE 42 KING STREET WEST MANCHESTER ENGLAND M3 2NU
2021-10-07 insert address 2 NEW BAILEY STANLEY STREET SALFORD ENGLAND M3 5GS
2021-10-07 update registered_address
2021-09-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/09/2021 FROM KING'S HOUSE 42 KING STREET WEST MANCHESTER M3 2NU ENGLAND
2021-07-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2021-07-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2021-06-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20
2020-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES
2020-07-07 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-05-28 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/05/2020
2020-02-07 delete address BERRYMANS LACE MAWER CASTLE CHAMBERS 43 CASTLE STREET MERSEYSIDE L2 9SU
2020-02-07 insert address KING'S HOUSE 42 KING STREET WEST MANCHESTER ENGLAND M3 2NU
2020-02-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2020-02-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2020-02-07 update registered_address
2020-01-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19
2020-01-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/01/2020 FROM BERRYMANS LACE MAWER CASTLE CHAMBERS 43 CASTLE STREET MERSEYSIDE L2 9SU
2019-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2019-02-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2019-01-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18
2018-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES
2018-03-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2018-03-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2018-02-13 update statutory_documents DIRECTOR APPOINTED MR MATTHEW HARRINGTON
2018-02-13 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN
2018-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17
2017-11-07 update statutory_documents DIRECTOR APPOINTED MRS VIVIENNE ELIZABETH WILLIAMS
2017-11-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES
2017-11-06 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BERRYMANS LACE MAWER LLP
2017-11-06 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GARY ALLISON
2017-05-09 update statutory_documents DIRECTOR APPOINTED MR GARY MARK ALLISON
2017-05-09 update statutory_documents DIRECTOR APPOINTED MR MICHAEL JEREMY BROWN
2017-05-05 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANDREW RELTON
2016-11-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-10-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-09-16 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16
2015-11-07 update returns_last_madeup_date 2014-10-23 => 2015-10-23
2015-11-07 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-10-26 update statutory_documents 23/10/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-06-07 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-05-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15
2014-11-07 update returns_last_madeup_date 2013-10-23 => 2014-10-23
2014-11-07 update returns_next_due_date 2014-11-20 => 2015-11-20
2014-10-29 update statutory_documents 23/10/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-07-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-06-13 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2013-11-07 update returns_last_madeup_date 2012-10-23 => 2013-10-23
2013-11-07 update returns_next_due_date 2013-11-20 => 2014-11-20
2013-10-23 update statutory_documents 23/10/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-06-26 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-06-23 update returns_last_madeup_date 2011-10-23 => 2012-10-23
2013-06-23 update returns_next_due_date 2012-11-20 => 2013-11-20
2013-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2012-10-24 update statutory_documents 23/10/12 FULL LIST
2012-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2011-10-26 update statutory_documents 23/10/11 FULL LIST
2011-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2010-10-25 update statutory_documents 23/10/10 FULL LIST
2010-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-01-04 update statutory_documents SAIL ADDRESS CREATED
2010-01-04 update statutory_documents REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-10-30 update statutory_documents 23/10/09 FULL LIST
2009-10-30 update statutory_documents CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / LACMAW DIRECTORS LIMITED / 23/10/2009
2009-10-30 update statutory_documents CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LACMAW SECRETARIES LIMITED / 23/10/2009
2009-08-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-02-19 update statutory_documents DIRECTOR APPOINTED ANDREW MARK RELTON
2008-10-27 update statutory_documents RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS
2008-06-04 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2007-10-25 update statutory_documents RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS
2007-06-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2006-10-23 update statutory_documents RETURN MADE UP TO 23/10/06; FULL LIST OF MEMBERS
2006-06-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2005-10-24 update statutory_documents RETURN MADE UP TO 23/10/05; FULL LIST OF MEMBERS
2005-05-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2004-10-26 update statutory_documents RETURN MADE UP TO 23/10/04; FULL LIST OF MEMBERS
2004-05-15 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2003-10-29 update statutory_documents RETURN MADE UP TO 23/10/03; FULL LIST OF MEMBERS
2003-05-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2002-10-28 update statutory_documents RETURN MADE UP TO 23/10/02; FULL LIST OF MEMBERS
2002-05-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2001-12-19 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-10-28 update statutory_documents RETURN MADE UP TO 23/10/01; FULL LIST OF MEMBERS
2001-07-30 update statutory_documents S366A DISP HOLDING AGM 18/07/01
2001-02-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-10-26 update statutory_documents RETURN MADE UP TO 23/10/00; FULL LIST OF MEMBERS
2000-02-15 update statutory_documents NEW DIRECTOR APPOINTED
2000-02-15 update statutory_documents NEW SECRETARY APPOINTED
2000-02-15 update statutory_documents DIRECTOR RESIGNED
2000-02-15 update statutory_documents DIRECTOR RESIGNED
2000-02-15 update statutory_documents SECRETARY RESIGNED
1999-12-01 update statutory_documents RETURN MADE UP TO 23/10/99; FULL LIST OF MEMBERS
1999-08-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/99 FROM: 625 SALISBURY HOUSE LONDON WALL LONDON EC2M 5QN
1999-08-06 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1998-11-19 update statutory_documents RETURN MADE UP TO 23/10/98; NO CHANGE OF MEMBERS
1998-06-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-04-20 update statutory_documents RETURN MADE UP TO 22/04/98; FULL LIST OF MEMBERS
1997-08-01 update statutory_documents S386 DIS APP AUDS 22/07/97
1997-08-01 update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 22/07/97
1997-04-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION