- Company Overview for BAM PROPCO (JOHNSTONE) LIMITED (08861063)
- Filing history for BAM PROPCO (JOHNSTONE) LIMITED (08861063)
- People for BAM PROPCO (JOHNSTONE) LIMITED (08861063)
- Charges for BAM PROPCO (JOHNSTONE) LIMITED (08861063)
- Insolvency for BAM PROPCO (JOHNSTONE) LIMITED (08861063)
- More for BAM PROPCO (JOHNSTONE) LIMITED (08861063)
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
|
|
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
|
|
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
|
|
28 Mar 2014 | MR01 |
Registration of charge 088610630002
|
|
28 Mar 2014 | MR01 |
Registration of charge 088610630003
|