BAM GENERAL PARTNER LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Return of final meeting in a members' voluntary winding up

View Document

05/03/245 March 2024 Appointment of a voluntary liquidator

View Document

05/03/245 March 2024 Registered office address changed from 16 Palace Street London SW1E 5JD to 31st Floor 40 Bank Street London E14 5NR on 2024-03-05

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Resolutions

View Document

05/03/245 March 2024 Declaration of solvency

View Document

28/12/2328 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Satisfaction of charge 1 in full

View Document

01/12/231 December 2023 Satisfaction of charge 048524400002 in full

View Document

01/12/231 December 2023 Satisfaction of charge 048524400003 in full

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

29/11/2229 November 2022 Micro company accounts made up to 2022-03-31

View Document

16/09/2216 September 2022 Termination of appointment of Jonathan Charles Murphy as a director on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Kevin John Dunn as a director on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Jasi Hari Halai as a director on 2022-09-16

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

25/10/2125 October 2021 Full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Termination of appointment of Nigel Wythen Middleton as a director on 2021-09-30

View Document

30/12/1430 December 2014 SECT 519

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN DUNN / 15/12/2014

View Document

09/12/149 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048524400002

View Document

21/11/1421 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 048524400003

View Document

07/08/147 August 2014 Annual return made up to 6 August 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR ANDREW JOHN HAYWOOD

View Document

08/01/148 January 2014 DIRECTOR APPOINTED KEVIN JOHN DUNN

View Document

08/01/148 January 2014 DIRECTOR APPOINTED MR JONATHAN CHARLES MURPHY

View Document

23/12/1323 December 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

28/11/1328 November 2013 APPOINTMENT TERMINATED, SECRETARY BARCOSEC LIMITED

View Document

28/11/1328 November 2013 REGISTERED OFFICE CHANGED ON 28/11/2013 FROM
1 CHURCHILL PLACE
LONDON
E14 5HP

View Document

28/11/1328 November 2013 CORPORATE SECRETARY APPOINTED 3I PLC

View Document

20/11/1320 November 2013 COMPANY NAME CHANGED BARCLAYS ALMA MATER GENERAL PARTNER LIMITED
CERTIFICATE ISSUED ON 20/11/13

View Document

20/11/1320 November 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/10/1330 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ELLIOTT

View Document

10/07/1310 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED NIGEL WYTHEN MIDDLETON

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED ANDREW MATTHEWS

View Document

16/04/1316 April 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCCLATCHEY

View Document

30/01/1330 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SEAN MCCLATCHEY / 31/10/2011

View Document

06/08/126 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/07/1223 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

05/07/115 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/07/1013 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0816 October 2008 SECTION 175 CA 2006 01/10/2008

View Document

14/07/0814 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

22/08/0722 August 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

17/04/0717 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

13/04/0613 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0522 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: G OFFICE CHANGED 31/05/05 54 LOMBARD STREET LONDON EC3P 3AH

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/04/059 April 2005 DIRECTOR RESIGNED

View Document

17/12/0417 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/041 September 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 ACC. REF. DATE EXTENDED FROM 31/07/04 TO 31/12/04

View Document

12/11/0312 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/036 November 2003 S366A DISP HOLDING AGM 28/10/03

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

03/08/033 August 2003 NEW DIRECTOR APPOINTED

View Document

03/08/033 August 2003 DIRECTOR RESIGNED

View Document

03/08/033 August 2003 NEW SECRETARY APPOINTED

View Document

03/08/033 August 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information