- Company Overview for BAM TCP ATLANTIC SQUARE LIMITED (04333038)
- Filing history for BAM TCP ATLANTIC SQUARE LIMITED (04333038)
- People for BAM TCP ATLANTIC SQUARE LIMITED (04333038)
- Charges for BAM TCP ATLANTIC SQUARE LIMITED (04333038)
- More for BAM TCP ATLANTIC SQUARE LIMITED (04333038)
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 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
02 Apr 2019 | AA01 | Previous accounting period shortened from 25 January 2019 to 31 December 2018 | |
08 Mar 2019 | AP01 | Appointment of Mr Richard Bennison as a director on 7 March 2019 | |
08 Feb 2019 | TM01 | Termination of appointment of Jonathan Stephen Brand as a director on 7 February 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 22 November 2018 with updates | |
19 Jul 2018 | AA | Full accounts made up to 25 January 2018 | |
17 May 2018 | AA01 | Previous accounting period extended from 31 December 2017 to 25 January 2018 | |
03 Apr 2018 | MR01 | Registration of charge 043330380004, created on 15 March 2018 | |
23 Feb 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 | |
21 Feb 2018 | AP03 | Appointment of Mr Euan James Miller as a secretary on 26 January 2018 | |
21 Feb 2018 | TM02 | Termination of appointment of Taylor Clark Limited as a secretary on 26 January 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 20 York Street London W1U 6PU England to Breakspear Park Breakspear Park Breakspear Way Hemel Hempstead England on 15 February 2018 | |
07 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 26 January 2018
|
|
07 Feb 2018 | SH08 | Change of share class name or designation | |
05 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
01 Feb 2018 | MR01 |
Registration of charge 043330380003, created on 30 January 2018
|
|
01 Feb 2018 | MR04 | Satisfaction of charge 2 in full | |
01 Feb 2018 | MR04 | Satisfaction of charge 1 in full | |
19 Jan 2018 | CH01 | Director's details changed for Mrs Caroline Elizabeth Madelin on 19 January 2018 | |
13 Dec 2017 | AP01 | Appointment of Mr Gerard Mather as a director on 13 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Douglas Peters as a director on 6 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Euan James Miller as a director on 6 December 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Mark Broderick as a director on 6 December 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
19 Oct 2017 | RESOLUTIONS |
Resolutions
|