BAM PROPCO (BURNSIDE) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-24 with updates |
06/01/256 January 2025 | Current accounting period extended from 2024-09-30 to 2025-03-31 |
23/12/2423 December 2024 | Change of details for Frp Advisory Trading Limited as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Confirmation statement made on 2022-01-24 with updates |
20/12/2420 December 2024 | Change of details for Anavo Care Scot Ltd as a person with significant control on 2024-12-20 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2020-09-30 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2021-09-30 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2022-09-30 |
20/12/2420 December 2024 | Total exemption full accounts made up to 2023-09-30 |
20/12/2420 December 2024 | Confirmation statement made on 2024-01-24 with updates |
20/12/2420 December 2024 | Confirmation statement made on 2023-01-24 with updates |
28/11/2428 November 2024 | Registered office address changed from Heston Court Business Centre 19, Camp Road Wimbledon London SW19 4UW England to First Floor 15-17 the Crescent Leatherhead Surrey KT22 8DY on 2024-11-28 |
03/04/243 April 2024 | Registration of charge 088610810008, created on 2024-03-27 |
26/03/2426 March 2024 | Registration of charge 088610810007, created on 2024-03-15 |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Memorandum and Articles of Association |
25/03/2425 March 2024 | Resolutions |
25/03/2425 March 2024 | Memorandum and Articles of Association |
22/03/2422 March 2024 | Notice of end of Administration |
22/03/2422 March 2024 | Administrator's progress report |
19/03/2419 March 2024 | Registration of charge 088610810006, created on 2024-03-15 |
18/03/2418 March 2024 | Termination of appointment of Simon Joseph Harrison as a director on 2024-03-15 |
18/03/2418 March 2024 | Registered office address changed from 110 Cannon Street London EC4N 6EU to Heston Court Business Centre 19, Camp Road Wimbledon London SW19 4UW on 2024-03-18 |
18/03/2418 March 2024 | Appointment of Mr James Oliver Braganza as a director on 2024-03-15 |
18/03/2418 March 2024 | Appointment of Mr Thomas Allan Brookes as a director on 2024-03-15 |
18/03/2418 March 2024 | Appointment of Mr Edward Guy Moore as a director on 2024-03-15 |
18/03/2418 March 2024 | Notification of Anavo Care Scot Ltd as a person with significant control on 2024-03-14 |
18/03/2418 March 2024 | Change of details for Anavo Care Scot Ltd as a person with significant control on 2024-03-14 |
18/03/2418 March 2024 | Cessation of Bam Propco 2 Limited as a person with significant control on 2024-03-14 |
18/03/2418 March 2024 | Cessation of Timothy James Bolot as a person with significant control on 2024-03-14 |
18/03/2418 March 2024 | Cessation of Daniel Wulwick as a person with significant control on 2024-03-14 |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2024-03-14 |
16/12/2316 December 2023 | Notice of order removing administrator from office |
27/10/2327 October 2023 | Administrator's progress report |
10/10/2310 October 2023 | Notice of appointment of a replacement or additional administrator |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
12/04/2312 April 2023 | Administrator's progress report |
29/03/2329 March 2023 | Notice of extension of period of Administration |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
24/02/2224 February 2022 | Notice of extension of period of Administration |
26/10/2126 October 2021 | Administrator's progress report |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
17/06/2117 June 2021 | Notice of deemed approval of proposals |
17/06/2117 June 2021 | Statement of administrator's proposal |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
05/07/195 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
27/02/1927 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088610810005 |
27/02/1927 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088610810004 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
07/02/197 February 2019 | PSC'S CHANGE OF PARTICULARS / BAM PROPCO 2 LIMITED / 26/11/2018 |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM C/O BOLT PARTNERS 1 PORTLAND PLACE LONDON W1B 1PN ENGLAND |
04/07/184 July 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17 |
15/02/1815 February 2018 | CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES |
15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES BOLOT |
15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WULWICK |
02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RACHEL DRYDEN |
12/07/1712 July 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16 |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES |
14/06/1614 June 2016 | FULL ACCOUNTS MADE UP TO 30/09/15 |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WULWICK / 03/08/2015 |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOLOT / 03/08/2015 |
18/02/1618 February 2016 | Annual return made up to 24 January 2016 with full list of shareholders |
27/07/1527 July 2015 | REGISTERED OFFICE CHANGED ON 27/07/2015 FROM SUSSEX HOUSE 143 LONG ACRE LONDON WC2E 9AD |
07/05/157 May 2015 | FULL ACCOUNTS MADE UP TO 30/09/14 |
27/03/1527 March 2015 | DIRECTOR APPOINTED MS RACHEL DRYDEN |
08/03/158 March 2015 | APPOINTMENT TERMINATED, DIRECTOR EMILY TRACE |
20/02/1520 February 2015 | Annual return made up to 24 January 2015 with full list of shareholders |
06/02/156 February 2015 | PREVSHO FROM 31/01/2015 TO 30/09/2014 |
01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088610810003 |
28/03/1428 March 2014 | ALTER ARTICLES 11/03/2014 |
26/03/1426 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088610810002 |
17/03/1417 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088610810001 |
10/02/1410 February 2014 | DIRECTOR APPOINTED MS EMILY TRACE |
24/01/1424 January 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of BAM PROPCO (BURNSIDE) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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