About

Registered Number: 04809061
Date of Incorporation: 24/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Lifford Hall Lifford Lane, Kings Norton, Birmingham, West Midlands, B30 3JN

 

Having been setup in 2003, Bms Land Development Ltd has its registered office in Birmingham, it's status at Companies House is "Active". This company has no directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 24 June 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 09 July 2018
AA - Annual Accounts 26 March 2018
MR01 - N/A 08 March 2018
MR01 - N/A 05 February 2018
CS01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
PSC01 - N/A 27 June 2017
AA - Annual Accounts 24 March 2017
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 23 March 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 24 June 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 12 July 2011
CH01 - Change of particulars for director 28 June 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 04 August 2010
CH03 - Change of particulars for secretary 10 May 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 02 July 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 09 July 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 06 July 2007
AA - Annual Accounts 24 April 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 03 March 2006
363s - Annual Return 08 July 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 05 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288b - Notice of resignation of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
288a - Notice of appointment of directors or secretaries 22 July 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 March 2018 Outstanding

N/A

A registered charge 05 February 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.