Advanced company searchLink opens in new window

BAM TCP ATLANTIC SQUARE LIMITED

Company number 04333038

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2023 CS01 Confirmation statement made on 22 November 2023 with no updates
03 Aug 2023 AA Full accounts made up to 31 December 2022
24 Mar 2023 AP01 Appointment of Mr Andrew Marc Cox as a director on 16 March 2023
05 Dec 2022 CS01 Confirmation statement made on 22 November 2022 with no updates
05 Dec 2022 TM01 Termination of appointment of Gerard Mather as a director on 5 December 2022
06 Sep 2022 AA Full accounts made up to 31 December 2021
  • ANNOTATION Clarification The accounts are a duplicate of the original accounts registered on 06/09/2022
  • ANNOTATION Clarification This document is a duplicate of the accounts registered on 06/09/2022
06 Sep 2022 AA Full accounts made up to 31 December 2021
23 Jun 2022 TM01 Termination of appointment of Douglas Peters as a director on 31 May 2022
23 Jun 2022 AP01 Appointment of Mr Simon Edward Finnie as a director on 1 June 2022
15 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with no updates
17 Nov 2021 MR04 Satisfaction of charge 043330380003 in full
17 Nov 2021 MR04 Satisfaction of charge 043330380004 in full
11 Jul 2021 AA Full accounts made up to 31 December 2020
14 Jun 2021 PSC07 Cessation of Colin Clark as a person with significant control on 4 May 2021
26 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with no updates
22 Dec 2020 AA Accounts for a small company made up to 31 December 2019
05 Aug 2020 CH01 Director's details changed for Ms Michele Clare Judge on 15 July 2020
05 Aug 2020 AP01 Appointment of Ms Michele Clare Judge as a director on 15 July 2020
05 Aug 2020 TM01 Termination of appointment of Reginald John Harvey as a director on 15 July 2020
09 Mar 2020 CH01 Director's details changed for Mr Gerard Mather on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Douglas Peters on 9 March 2020
09 Mar 2020 CH01 Director's details changed for Mr Mark Broderick on 9 March 2020
09 Mar 2020 CH03 Secretary's details changed for Mr Euan James Miller on 9 March 2020
28 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with no updates
28 Nov 2019 PSC02 Notification of Royal Bam Group Nv as a person with significant control on 1 February 2018