Advanced company searchLink opens in new window

BAM PROPCO (2) LIMITED

Company number 08782210

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)
02 Dec 2019 PSC05 Change of details for Bam Holdco 2 Limited as a person with significant control on 3 December 2018
02 Dec 2019 CS01 Confirmation statement made on 19 November 2019 with updates
08 Jul 2019 AA Accounts for a small company made up to 30 September 2018
22 Feb 2019 MR01 Registration of charge 087822100002, created on 19 February 2019
22 Nov 2018 CS01 Confirmation statement made on 19 November 2018 with no updates
21 Nov 2018 AD01 Registered office address changed from C/O Bolt Partners 1 Portland Place London W1B 1PN to 383a Euston Road London NW1 3AU on 21 November 2018
06 Jul 2018 AA Full accounts made up to 30 September 2017
15 Feb 2018 PSC01 Notification of Daniel Wulwick as a person with significant control on 6 April 2016
15 Feb 2018 PSC01 Notification of Timothy James Bolot as a person with significant control on 6 April 2016
02 Jan 2018 TM01 Termination of appointment of Rachel Lucy Dryden as a director on 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
13 Jul 2017 AA Full accounts made up to 30 September 2016
05 Dec 2016 CS01 Confirmation statement made on 19 November 2016 with updates
14 Jun 2016 AA Full accounts made up to 30 September 2015
06 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
06 Jan 2016 CH01 Director's details changed for Mr Daniel Wulwick on 3 August 2015
06 Jan 2016 CH01 Director's details changed for Mr Timothy James Bolot on 3 August 2015
27 Jul 2015 AD01 Registered office address changed from Sussex House 143 Long Acre London WC2E 9AD to C/O Bolt Partners 1 Portland Place London W1B 1PN on 27 July 2015
07 May 2015 AA Accounts for a small company made up to 30 September 2014
27 Mar 2015 AP01 Appointment of Ms Rachel Dryden as a director on 10 March 2015
08 Mar 2015 TM01 Termination of appointment of Emily Trace as a director on 16 February 2015
06 Feb 2015 AA01 Previous accounting period shortened from 30 November 2014 to 30 September 2014
16 Jan 2015 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
28 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Financial agreement 11/03/2014
17 Mar 2014 MR01 Registration of charge 087822100001