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 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
  • GBP 2,352,002
07 Feb 2018 SH08 Change of share class name or designation
05 Feb 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Feb 2018 MR01 Registration of charge 043330380003, created on 30 January 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
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
  • RES15 ‐ Change company name resolution on 2017-10-12