BAM PROPERTIES LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Bam Construct Uk Limited as a person with significant control on 2023-01-03

View Document

04/08/254 August 2025 NewCessation of Royal Bam Group Nv as a person with significant control on 2016-04-06

View Document

04/08/254 August 2025 NewNotification of Bam Construct Uk Limited as a person with significant control on 2016-04-06

View Document

14/07/2514 July 2025 New

View Document

14/07/2514 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

08/07/258 July 2025 New

View Document

08/07/258 July 2025 New

View Document

31/03/2531 March 2025 Termination of appointment of Simon Edward Finnie as a director on 2025-03-31

View Document

31/03/2531 March 2025 Appointment of Mr Jonathan David Wilkinson as a director on 2025-03-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2024-12-15 with no updates

View Document

24/12/2424 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

24/12/2424 December 2024

View Document

20/02/2420 February 2024 Appointment of Mrs Michelle Davey as a secretary on 2024-02-01

View Document

20/02/2420 February 2024 Termination of appointment of Euan Miller as a secretary on 2024-01-31

View Document

20/02/2420 February 2024 Termination of appointment of James William Robert Wimpenny as a director on 2024-01-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2023-12-15 with no updates

View Document

05/09/235 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Appointment of Mr Euan James Miller as a director on 2023-04-26

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

11/10/2211 October 2022 Group of companies' accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Termination of appointment of Euan James Miller as a director on 2022-09-28

View Document

21/09/2221 September 2022 Appointment of Mr Euan James Miller as a director on 2022-09-21

View Document

16/05/2216 May 2022 Appointment of Mr Simon Edward Finnie as a director on 2022-05-12

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-12-15 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/05/1530 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

12/05/1412 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

24/05/1324 May 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

10/12/1210 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

04/05/124 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

28/12/1128 December 2011 ALTER ARTICLES 16/12/2011

View Document

28/12/1128 December 2011 ARTICLES OF ASSOCIATION

View Document

24/11/1124 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RODERICK BURKE / 19/11/2011

View Document

24/11/1124 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

24/11/1124 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DOUGLAS PETERS / 19/11/2011

View Document

08/10/118 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

21/04/1121 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/11/1019 November 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

14/06/1014 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

14/06/1014 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/06/1011 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

18/05/1018 May 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/04/1016 April 2010 DIRECTOR APPOINTED MR GRAHAM CASH

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREGORY

View Document

09/01/109 January 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/12/0910 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM MERIT HOUSE EDGWARE ROAD COLINDALE LONDON NW9 5AF

View Document

14/05/0914 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/086 October 2008 COMPANY NAME CHANGED HBG PROPERTIES LIMITED CERTIFICATE ISSUED ON 06/10/08; RESOLUTION PASSED ON 06/10/08

View Document

06/06/086 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

28/02/0828 February 2008 DIRECTOR RESIGNED PETER BROOKS

View Document

07/12/077 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/0727 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

04/08/064 August 2006 SECRETARY RESIGNED

View Document

19/06/0619 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/026 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 DUPLICATE 123

View Document

24/12/0124 December 2001 NC INC ALREADY ADJUSTED 18/12/00

View Document

21/12/0121 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

26/01/0126 January 2001 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 NC INC ALREADY ADJUSTED 18/12/00

View Document

21/12/0021 December 2000 � NC 50000/7500000 18/12/00

View Document

29/11/0029 November 2000 NEW DIRECTOR APPOINTED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

01/02/001 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/996 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9919 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

10/05/9910 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/991 April 1999 DIRECTOR RESIGNED

View Document

30/12/9830 December 1998 NC INC ALREADY ADJUSTED 15/12/98

View Document

30/12/9830 December 1998 � NC 100/50000 15/12/98

View Document

27/11/9827 November 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

04/08/984 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

04/08/984 August 1998 EXEMPTION FROM APPOINTING AUDITORS 21/07/98

View Document

05/06/985 June 1998 NEW DIRECTOR APPOINTED

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

22/12/9722 December 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 DIRECTOR RESIGNED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW DIRECTOR APPOINTED

View Document

16/12/9716 December 1997 NEW SECRETARY APPOINTED

View Document

07/07/977 July 1997 COMPANY NAME CHANGED KYLE STEWART SERVICES LIMITED CERTIFICATE ISSUED ON 08/07/97

View Document

09/12/969 December 1996 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

09/12/969 December 1996 DIRECTOR RESIGNED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 REGISTERED OFFICE CHANGED ON 09/12/96 FROM: G OFFICE CHANGED 09/12/96 TEMPLE CHAMBERS 84 TEMPLE AVENUE LONDON EC4Y 0HP

View Document

09/12/969 December 1996 SECRETARY RESIGNED

View Document

09/12/969 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/12/969 December 1996 NEW DIRECTOR APPOINTED

View Document

19/11/9619 November 1996 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