BAMMA PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/05/2528 May 2025 Confirmation statement made on 2025-05-28 with updates

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

20/05/2420 May 2024 Secretary's details changed for Lc Secretaries Limited on 2024-05-20

View Document

07/05/247 May 2024 Director's details changed for Mr Alexander David Thomson on 2024-05-02

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

11/01/2411 January 2024 Director's details changed for Mr Alexander David Thomson on 2024-01-11

View Document

04/10/234 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

13/09/2313 September 2023 Satisfaction of charge 2 in full

View Document

25/07/2325 July 2023 Registration of charge SC3435010007, created on 2023-07-21

View Document

29/05/2329 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/10/2217 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

11/10/2111 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/09/207 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/08/191 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES

View Document

12/09/1812 September 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES

View Document

22/05/1822 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER DAVID THOMSON / 05/05/2018

View Document

04/09/174 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/06/163 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

05/06/155 June 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

16/04/1516 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/06/1410 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STUART THOMSON / 14/02/2014

View Document

06/06/136 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/08/1230 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

18/06/1218 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

27/01/1227 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

06/06/116 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/06/108 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR DAVID STUART THOMSON

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/02/1012 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/11/0926 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

16/11/0916 November 2009 COMPANY NAME CHANGED BAMMA INVESTMENTS LIMITED CERTIFICATE ISSUED ON 16/11/09

View Document

16/11/0916 November 2009 CHANGE OF NAME 13/11/2009

View Document

14/11/0914 November 2009 PREVSHO FROM 31/05/2009 TO 31/01/2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

13/05/0913 May 2009 APPOINTMENT TERMINATED DIRECTOR LEDGE SERVICES LIMITED

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED ALEXANDER DAVID THOMSON

View Document

20/06/0820 June 2008 COMPANY NAME CHANGED LEDGE 1043 LIMITED CERTIFICATE ISSUED ON 23/06/08

View Document

28/05/0828 May 2008 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