Advanced company searchLink opens in new window

BAM PROPCO (JOHNSTONE) LIMITED

Company number 08861063

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)
07 Feb 2019 PSC05 Change of details for Bam Propco 2 Limited as a person with significant control on 26 November 2018
21 Nov 2018 AD01 Registered office address changed from 1 Portland Place London W1B 1PN England to 383a Euston Road London NW1 3AU on 21 November 2018
05 Jul 2018 AA Accounts for a small company made up to 30 September 2017
15 Feb 2018 CS01 Confirmation statement made on 24 January 2018 with no updates
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
11 Jul 2017 AA Full accounts made up to 30 September 2016
01 Feb 2017 CS01 Confirmation statement made on 24 January 2017 with updates
14 Jun 2016 AA Full accounts made up to 30 September 2015
18 Feb 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 1
18 Feb 2016 CH01 Director's details changed for Mr Daniel Wulwick on 3 August 2015
18 Feb 2016 CH01 Director's details changed for Mr Timothy James Bolot on 3 August 2015
18 Feb 2016 AD01 Registered office address changed from C/O Bolt Partners 1 Portland Place London W1B 1PN England to 1 Portland Place London W1B 1PN on 18 February 2016
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 Full accounts 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
20 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
06 Feb 2015 AA01 Previous accounting period shortened from 31 January 2015 to 30 September 2014
01 Apr 2014 MR01 Registration of charge 088610630004
01 Apr 2014 MR01 Registration of charge 088610630005
28 Mar 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Financial agreements 11/03/2014
28 Mar 2014 MR01 Registration of charge 088610630002
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
28 Mar 2014 MR01 Registration of charge 088610630003
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006