BAGLAN OPERATIONS LIMITED

Company Documents

DateDescription
19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

19/02/2419 February 2024

View Document

06/02/246 February 2024 Termination of appointment of Michael David Higginbotham as a director on 2024-02-06

View Document

03/11/223 November 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

14/10/2214 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

12/10/2212 October 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

07/04/227 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/221 April 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/02/224 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/02/224 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/02/224 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

04/02/224 February 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

18/12/2118 December 2021 Registered office address changed from C/O Kpmg Llp 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on 2021-12-18

View Document

05/07/215 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/215 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/215 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/215 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/215 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/215 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/215 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/215 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/215 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/215 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/215 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/215 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

05/07/215 July 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

01/04/191 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 038821530007

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 24/11/18, NO UPDATES

View Document

24/11/1824 November 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038821530004

View Document

20/11/1820 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

29/10/1829 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR EDWARD METCALFE / 22/10/2018

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / IRENE OTERO-NOVAS MIRANDA / 22/10/2018

View Document

22/10/1822 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 01/01/2017

View Document

29/03/1829 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED IRENE OTERO-NOVAS MIRANDA

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCLEISH

View Document

19/12/1719 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038821530006

View Document

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 24/11/17, WITH UPDATES

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

15/02/1715 February 2017 SAIL ADDRESS CHANGED FROM: 18 ST. SWITHIN'S LANE 4TH FLOOR LONDON EC4N 8AD ENGLAND

View Document

17/12/1617 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES

View Document

06/01/166 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/12/1524 December 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

24/12/1524 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCCULLOUGH / 19/02/2015

View Document

02/10/152 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/06/1530 June 2015 PREVSHO FROM 31/12/2015 TO 31/03/2015

View Document

02/05/152 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 038821530005

View Document

06/03/156 March 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

03/03/153 March 2015 DIRECTOR APPOINTED MR MICHAEL DAVID HIGGINBOTHAM

View Document

03/03/153 March 2015 SAIL ADDRESS CHANGED FROM: 16 AXIS COURT MALLARD WAY SWANSEA VALE SWANSEA SA7 0AJ WALES

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM C/O C/O ALTER DOMUS (UK) LIMITED 18 ST. SWITHIN'S LANE LONDON EC4N 8AD

View Document

02/03/152 March 2015 REGISTERED OFFICE CHANGED ON 02/03/2015 FROM SEVERN POWER STATION WEST NASH ROAD NASH NEWPORT GWENT NP18 2BZ WALES

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT PATERSON

View Document

08/01/158 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MCCULLOUGH / 18/11/2014

View Document

19/12/1419 December 2014 DIRECTOR APPOINTED KEVIN MCCULLOUGH

View Document

19/12/1419 December 2014

View Document

19/12/1419 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 16 AXIS COURT, MALLARD WAY SWANSEA VALE SWANSEA SA7 0AJ

View Document

09/12/149 December 2014 CORPORATE SECRETARY APPOINTED ALTER DOMUS (UK) LIMITED

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/08/1429 August 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 038821530004

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038821530003

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038821530002

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IAN WINSTON PARSONS / 31/01/2014

View Document

23/12/1323 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

03/12/133 December 2013 AUDITOR'S RESIGNATION

View Document

06/11/136 November 2013 SECTION 519 CA 2006

View Document

21/10/1321 October 2013 CURREXT FROM 19/10/2014 TO 31/12/2014

View Document

18/10/1318 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038821530003

View Document

18/10/1318 October 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 038821530002

View Document

22/07/1322 July 2013 FULL ACCOUNTS MADE UP TO 17/10/12

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED DR EDWARD METCALFE

View Document

18/07/1318 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALBRIDGE

View Document

02/07/132 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038821530002

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED ROBERT MURRAY PATERSON

View Document

08/03/138 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 1

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED DOUGLAS STUART MCLEISH

View Document

12/02/1312 February 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES DYCKHOFF

View Document

08/02/138 February 2013 Annual return made up to 24 November 2012 with full list of shareholders

View Document

14/01/1314 January 2013 APPOINTMENT TERMINATED, SECRETARY OAKWOOD CORPORATE SECRETARY LIMITED

View Document

04/01/134 January 2013 ALTER ARTICLES 18/10/2012

View Document

11/12/1211 December 2012 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

10/12/1210 December 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

28/11/1228 November 2012 REGISTERED OFFICE CHANGED ON 28/11/2012 FROM, THE ARENA, DOWNSHIRE WAY, BRACKNELL, BERKSHIRE, RG12 1PU

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR GLENN HUBERT

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR TERESA TROY

View Document

29/10/1229 October 2012 ALTER ARTICLES 18/10/2012

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MS TERESA TROY

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR JAMES CHRISTOPHER DYCKHOFF

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR GLENN JOSEPH HUBERT

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR JON WALBRIDGE

View Document

18/10/1218 October 2012 DIRECTOR APPOINTED MR GORDON IAN WINSTON PARSONS

View Document

18/10/1218 October 2012 CURRSHO FROM 31/12/2012 TO 19/10/2012

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER EVERETT

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PROBERT

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR BRUCE HEPPENSTALL

View Document

18/10/1218 October 2012 APPOINTMENT TERMINATED, DIRECTOR HILARY WAKE

View Document

15/10/1215 October 2012 10/10/12 STATEMENT OF CAPITAL GBP 150000003

View Document

15/10/1215 October 2012 14/08/12 STATEMENT OF CAPITAL GBP 50000003

View Document

11/10/1211 October 2012 ALTER ARTICLES 01/08/2012

View Document

11/10/1211 October 2012 ARTICLES OF ASSOCIATION

View Document

11/10/1211 October 2012 ALTER ARTICLES 07/08/2012

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR ALYSON CLARK

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/12/101 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR DIARMAID MULHOLLAND

View Document

03/01/103 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

31/12/0931 December 2009 SAIL ADDRESS CREATED

View Document

31/12/0931 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

31/12/0931 December 2009 SAIL ADDRESS CHANGED FROM: WEBBER HOUSE 26-28 MARKET STREET ALTRINCHAM CHESHIRE WA14 1PF

View Document

22/12/0922 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIARMAID PATRICK MULHOLLAND / 01/10/2009

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / HILARY ANNE WAKE / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALYSON MARGARET CLARK / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILLIAM PROBERT / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DARYL EVERETT / 01/10/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE MICHAEL AMOS HEPPENSTALL / 01/10/2009

View Document

24/11/0924 November 2009 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

20/11/0920 November 2009 CORPORATE SECRETARY APPOINTED OAKWOOD CORPORATE SECRETARY LIMITED

View Document

04/12/084 December 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

04/12/084 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PROBERT / 01/05/2003

View Document

30/10/0830 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/10/0729 October 2007 DIRECTOR RESIGNED

View Document

08/01/078 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

24/11/0524 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

09/02/059 February 2005 DIRECTOR RESIGNED

View Document

24/01/0524 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/03/0410 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/0427 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0426 January 2004 NEW SECRETARY APPOINTED

View Document

07/01/047 January 2004 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 REGISTERED OFFICE CHANGED ON 30/12/03 FROM: 200 ALDERSGATE STREET, LONDON, EC1A 4JJ

View Document

11/12/0311 December 2003 LOCATION OF REGISTER OF MEMBERS

View Document

11/12/0311 December 2003 RETURN MADE UP TO 24/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

05/10/035 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/09/0330 September 2003 DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/12/0231 December 2002 RETURN MADE UP TO 24/11/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

16/04/0216 April 2002 S366A DISP HOLDING AGM 08/04/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 24/11/01; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 RETURN MADE UP TO 24/11/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

24/11/9924 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company