- Company Overview for BAU PANEL MAFERMAN LIMITED (09329975)
- Filing history for BAU PANEL MAFERMAN LIMITED (09329975)
- People for BAU PANEL MAFERMAN LIMITED (09329975)
- More for BAU PANEL MAFERMAN LIMITED (09329975)
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) |
---|---|---|---|
20 Feb 2024 | PSC05 | Change of details for Prudentia Global Holdings Limited as a person with significant control on 1 January 2023 | |
20 Feb 2024 | CH01 | Director's details changed for Mr Bernard Michael Sumner on 1 January 2023 | |
18 Feb 2024 | AA | Micro company accounts made up to 29 December 2022 | |
14 Dec 2023 | AA01 | Previous accounting period shortened from 30 December 2022 to 29 December 2022 | |
29 Nov 2023 | CS01 | Confirmation statement made on 27 November 2023 with updates | |
21 Sep 2023 | AA01 | Previous accounting period shortened from 31 December 2022 to 30 December 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 27 November 2022 with updates | |
29 Nov 2022 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to First Floor Great Portland Street London W1W 7LT on 29 November 2022 | |
25 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
03 Mar 2022 | TM01 | Termination of appointment of Antonio Fernandez - Del Hoyo as a director on 1 December 2020 | |
30 Nov 2021 | CS01 | Confirmation statement made on 27 November 2021 with updates | |
26 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
28 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Dec 2020 | CS01 | Confirmation statement made on 27 November 2020 with updates | |
05 Dec 2019 | CS01 | Confirmation statement made on 27 November 2019 with updates | |
29 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 27 November 2018 with updates | |
27 Nov 2018 | CH01 | Director's details changed for Mr Bernard Michael Sumner on 1 February 2018 | |
27 Nov 2018 | PSC05 | Change of details for Prudentia Global Holdings Limited as a person with significant control on 1 February 2018 | |
30 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
17 Oct 2017 | AD01 | Registered office address changed from 7 Chantlers Close East Grinstead United Kingdom RH19 1LU United Kingdom to 85 Great Portland Street London W1W 7LT on 17 October 2017 | |
03 Oct 2017 | AD01 | Registered office address changed from C/O Buckingham Corporate Services Limited 106 Mount Street London W1K 2TW to 7 Chantlers Close East Grinstead United Kingdom RH19 1LU on 3 October 2017 | |
30 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 27 November 2016 with updates |