BML BUILDING SERVICES - History of Changes


DateDescription
2025-03-31 delete source_ip 132.148.87.214
2025-03-31 insert source_ip 176.74.21.79
2024-06-14 update statutory_documents 31/03/24 TOTAL EXEMPTION FULL
2024-06-11 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY LITTLER / 11/06/2024
2024-06-11 update statutory_documents PSC'S CHANGE OF PARTICULARS / BLJP LIMITED / 11/06/2024
2024-05-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/24, NO UPDATES
2024-04-07 delete address 19/21 SWAN STREET WEST MALLING KENT ME19 6JU
2024-04-07 insert address SUITE F, STABLE BLOCK BRADBOURNE HOUSE EAST MALLING WEST MALLING KENT ENGLAND ME19 6DZ
2024-04-07 update accounts_last_madeup_date 2022-10-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-04-07 update registered_address
2024-02-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/02/2024 FROM 19/21 SWAN STREET WEST MALLING KENT ME19 6JU
2023-12-12 update statutory_documents 31/03/23 TOTAL EXEMPTION FULL
2023-09-07 update account_ref_month 10 => 3
2023-09-07 update accounts_next_due_date 2024-07-31 => 2023-12-31
2023-08-11 update statutory_documents PREVSHO FROM 31/10/2023 TO 31/03/2023
2023-07-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-07-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-06-14 update statutory_documents 31/10/22 TOTAL EXEMPTION FULL
2023-06-07 delete sic_code 68100 - Buying and selling of own real estate
2023-06-07 delete sic_code 68209 - Other letting and operating of own or leased real estate
2023-06-07 insert sic_code 41201 - Construction of commercial buildings
2023-06-07 insert sic_code 41202 - Construction of domestic buildings
2023-05-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/23, WITH UPDATES
2022-06-07 delete sic_code 41201 - Construction of commercial buildings
2022-06-07 delete sic_code 41202 - Construction of domestic buildings
2022-06-07 delete sic_code 43999 - Other specialised construction activities n.e.c.
2022-06-07 insert sic_code 68100 - Buying and selling of own real estate
2022-06-07 insert sic_code 68209 - Other letting and operating of own or leased real estate
2022-06-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-06-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-05-24 update statutory_documents 31/10/21 TOTAL EXEMPTION FULL
2022-05-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2022-03-17 delete address Suite 02, 60 Churchill Square Business Centre Kings Hill, West Malling, Kent, ME19 4YU
2022-03-17 insert address East Malling, West Malling Kent, ME19 6DZ
2022-03-17 update primary_contact Suite 02, 60 Churchill Square Business Centre Kings Hill, West Malling Kent, ME19 4YU => East Malling, West Malling Kent, ME19 6DZ
2021-12-07 insert sic_code 41201 - Construction of commercial buildings
2021-12-07 insert sic_code 43999 - Other specialised construction activities n.e.c.
2021-10-21 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/21, WITH UPDATES
2021-09-15 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLJP LIMITED
2021-09-15 update statutory_documents CESSATION OF BENJAMIN MARK LITTLER AS A PSC
2021-06-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-06-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-05-13 update statutory_documents 31/10/20 TOTAL EXEMPTION FULL
2020-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK LITTLER / 23/09/2020
2020-09-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCY LITTLER / 23/09/2020
2020-09-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR BENJAMIN MARK LITTLER / 23/09/2020
2020-04-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-04-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-03-03 update statutory_documents 31/10/19 TOTAL EXEMPTION FULL
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-04-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-03-07 update statutory_documents 31/10/18 TOTAL EXEMPTION FULL
2018-12-26 delete address Barham Court, Teston, Kent, ME18 5BZ
2018-12-26 delete address Barham Court, Teston, Maidstone, Kent, ME18 5BZ
2018-12-26 insert address Suite 02, 60 Churchill Square Business Centre Kings Hill, West Malling, Kent, ME19 4YU
2018-12-26 update primary_contact Barham Court, Teston, Maidstone, Kent, ME18 5BZ => Suite 02, 60 Churchill Square Business Centre Kings Hill, West Malling Kent, ME19 4YU
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES
2018-06-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-06-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-06-07 update statutory_documents DIRECTOR APPOINTED MRS LUCY LITTLER
2018-05-30 update statutory_documents 31/10/17 TOTAL EXEMPTION FULL
2017-10-31 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES
2017-10-12 insert address 19-21 Swan Street, West Malling, Kent. ME19 6JU
2017-08-31 delete address 19-21 Swan Street, West Malling, Kent. ME19 6JU
2017-08-31 delete alias BML Building Services Limited
2017-08-31 delete source_ip 83.223.124.15
2017-08-31 insert address 19-21 Swan Street, West Malling, Kent. ME19 6J
2017-08-31 insert industry_tag building maintenance
2017-08-31 insert source_ip 132.148.87.214
2017-08-31 update robots_txt_status www.bmlbuilding.co.uk: 404 => 200
2017-05-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-05-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-04-11 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2016-10-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-10 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2016-02-09 update statutory_documents VARYING SHARE RIGHTS AND NAMES
2015-12-07 update returns_last_madeup_date 2014-10-21 => 2015-10-21
2015-12-07 update returns_next_due_date 2015-11-18 => 2016-11-18
2015-11-10 update statutory_documents 21/10/15 FULL LIST
2015-08-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-08-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-07-09 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-12-07 update returns_last_madeup_date 2013-10-21 => 2014-10-21
2014-12-07 update returns_next_due_date 2014-11-18 => 2015-11-18
2014-11-03 update statutory_documents 21/10/14 FULL LIST
2014-08-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-08-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-07-03 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2013-11-07 delete address 19/21 SWAN STREET WEST MALLING KENT UNITED KINGDOM ME19 6JU
2013-11-07 insert address 19/21 SWAN STREET WEST MALLING KENT ME19 6JU
2013-11-07 update registered_address
2013-11-07 update returns_last_madeup_date 2012-10-21 => 2013-10-21
2013-11-07 update returns_next_due_date 2013-11-18 => 2014-11-18
2013-10-30 update statutory_documents 21/10/13 FULL LIST
2013-09-02 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN MARK LITTLER / 02/09/2013
2013-07-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-07-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-06-25 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-24 delete address BINGHAM HOUSE 4 WROTHAM ROAD BOROUGH GREEN SEVENOAKS KENT ENGLAND TN15 8DB
2013-06-24 insert address 19/21 SWAN STREET WEST MALLING KENT UNITED KINGDOM ME19 6JU
2013-06-24 update registered_address
2013-06-24 update returns_last_madeup_date 2011-10-21 => 2012-10-21
2013-06-24 update returns_next_due_date 2012-11-18 => 2013-11-18
2013-06-21 update accounts_last_madeup_date 2010-10-31 => 2011-10-31
2013-06-21 update accounts_next_due_date 2012-07-31 => 2013-07-31
2013-01-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/01/2013 FROM BINGHAM HOUSE 4 WROTHAM ROAD BOROUGH GREEN SEVENOAKS KENT TN15 8DB ENGLAND
2013-01-10 update statutory_documents 21/10/12 FULL LIST
2012-07-03 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-12-07 update statutory_documents 21/10/11 FULL LIST
2011-06-29 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-11-11 update statutory_documents 21/10/10 FULL LIST
2009-10-21 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION