- Company Overview for BAGLAN OPERATIONS LIMITED (03882153)
- Filing history for BAGLAN OPERATIONS LIMITED (03882153)
- People for BAGLAN OPERATIONS LIMITED (03882153)
- Charges for BAGLAN OPERATIONS LIMITED (03882153)
- Insolvency for BAGLAN OPERATIONS LIMITED (03882153)
- More for BAGLAN OPERATIONS LIMITED (03882153)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Feb 2017 | AD02 | Register inspection address has been changed from 18 st. Swithin's Lane 4th Floor London EC4N 8AD England to C/O Alter Domus (Uk) Limited 18 st. Swithin's Lane London EC4N 8AD | |
17 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
08 Dec 2016 | CS01 | Confirmation statement made on 24 November 2016 with updates | |
06 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
24 Dec 2015 | AR01 |
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-24
|
|
24 Dec 2015 | CH01 | Director's details changed for Mr Kevin Mccullough on 19 February 2015 | |
02 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Jun 2015 | AA01 | Previous accounting period shortened from 31 December 2015 to 31 March 2015 | |
02 May 2015 | MR01 | Registration of charge 038821530005, created on 30 April 2015 | |
06 Mar 2015 | AD03 | Register(s) moved to registered inspection location 18 St. Swithin's Lane 4Th Floor London EC4N 8AD | |
03 Mar 2015 | AP01 | Appointment of Mr Michael David Higginbotham as a director on 19 February 2015 | |
03 Mar 2015 | AD02 | Register inspection address has been changed from 16 Axis Court Mallard Way Swansea Vale Swansea SA7 0AJ Wales to 18 St. Swithin's Lane 4Th Floor London EC4N 8AD | |
02 Mar 2015 | AD01 | Registered office address changed from Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ Wales to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on 2 March 2015 | |
02 Mar 2015 | AD01 | Registered office address changed from C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD to Severn Power Station West Nash Road Nash Newport Gwent NP18 2BZ on 2 March 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Robert Murray Paterson as a director on 21 December 2014 | |
08 Jan 2015 | CH01 | Director's details changed for Mr Kevin Mccullough on 18 November 2014 | |
19 Dec 2014 | AR01 |
Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-12-19
|
|
19 Dec 2014 | AP01 | Appointment of Kevin Mccullough as a director on 18 November 2014 | |
19 Dec 2014 | ANNOTATION |
Rectified AP01 was removed from the register on 25/02/2015 as it was invalid
|
|
09 Dec 2014 | AP04 | Appointment of Alter Domus (Uk) Limited as a secretary on 1 December 2014 | |
09 Dec 2014 | AD01 | Registered office address changed from 16 Axis Court, Mallard Way Swansea Vale Swansea SA7 0AJ to C/O C/O Alter Domus (Uk) Limited 18 St. Swithin's Lane London EC4N 8AD on 9 December 2014 | |
25 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Aug 2014 | AA01 | Previous accounting period shortened from 31 December 2014 to 31 December 2013 | |
10 Jun 2014 | MR01 | Registration of charge 038821530004 | |
10 Jun 2014 | MR04 | Satisfaction of charge 038821530002 in full |