BAM PROPCO (BURNSIDE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-24 with updates

View Document

06/01/256 January 2025 Current accounting period extended from 2024-09-30 to 2025-03-31

View Document

23/12/2423 December 2024 Change of details for Frp Advisory Trading Limited as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2022-01-24 with updates

View Document

20/12/2420 December 2024 Change of details for Anavo Care Scot Ltd as a person with significant control on 2024-12-20

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2020-09-30

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2021-09-30

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2022-09-30

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2023-09-30

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-01-24 with updates

View Document

20/12/2420 December 2024 Confirmation statement made on 2023-01-24 with updates

View Document

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

View Document

03/04/243 April 2024 Registration of charge 088610810008, created on 2024-03-27

View Document

26/03/2426 March 2024 Registration of charge 088610810007, created on 2024-03-15

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

25/03/2425 March 2024 Resolutions

View Document

25/03/2425 March 2024 Memorandum and Articles of Association

View Document

22/03/2422 March 2024 Notice of end of Administration

View Document

22/03/2422 March 2024 Administrator's progress report

View Document

19/03/2419 March 2024 Registration of charge 088610810006, created on 2024-03-15

View Document

18/03/2418 March 2024 Termination of appointment of Simon Joseph Harrison as a director on 2024-03-15

View Document

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

View Document

18/03/2418 March 2024 Appointment of Mr James Oliver Braganza as a director on 2024-03-15

View Document

18/03/2418 March 2024 Appointment of Mr Thomas Allan Brookes as a director on 2024-03-15

View Document

18/03/2418 March 2024 Appointment of Mr Edward Guy Moore as a director on 2024-03-15

View Document

18/03/2418 March 2024 Notification of Anavo Care Scot Ltd as a person with significant control on 2024-03-14

View Document

18/03/2418 March 2024 Change of details for Anavo Care Scot Ltd as a person with significant control on 2024-03-14

View Document

18/03/2418 March 2024 Cessation of Bam Propco 2 Limited as a person with significant control on 2024-03-14

View Document

18/03/2418 March 2024 Cessation of Timothy James Bolot as a person with significant control on 2024-03-14

View Document

18/03/2418 March 2024 Cessation of Daniel Wulwick as a person with significant control on 2024-03-14

View Document

18/03/2418 March 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

16/12/2316 December 2023 Notice of order removing administrator from office

View Document

27/10/2327 October 2023 Administrator's progress report

View Document

10/10/2310 October 2023 Notice of appointment of a replacement or additional administrator

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/04/2312 April 2023 Administrator's progress report

View Document

29/03/2329 March 2023 Notice of extension of period of Administration

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

24/02/2224 February 2022 Notice of extension of period of Administration

View Document

26/10/2126 October 2021 Administrator's progress report

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/06/2117 June 2021 Notice of deemed approval of proposals

View Document

17/06/2117 June 2021 Statement of administrator's proposal

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/07/195 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088610810005

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088610810004

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

07/02/197 February 2019 PSC'S CHANGE OF PARTICULARS / BAM PROPCO 2 LIMITED / 26/11/2018

View Document

21/11/1821 November 2018 REGISTERED OFFICE CHANGED ON 21/11/2018 FROM C/O BOLT PARTNERS 1 PORTLAND PLACE LONDON W1B 1PN ENGLAND

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES BOLOT

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL WULWICK

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR RACHEL DRYDEN

View Document

12/07/1712 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WULWICK / 03/08/2015

View Document

18/02/1618 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOLOT / 03/08/2015

View Document

18/02/1618 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

27/07/1527 July 2015 REGISTERED OFFICE CHANGED ON 27/07/2015 FROM SUSSEX HOUSE 143 LONG ACRE LONDON WC2E 9AD

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

27/03/1527 March 2015 DIRECTOR APPOINTED MS RACHEL DRYDEN

View Document

08/03/158 March 2015 APPOINTMENT TERMINATED, DIRECTOR EMILY TRACE

View Document

20/02/1520 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

06/02/156 February 2015 PREVSHO FROM 31/01/2015 TO 30/09/2014

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088610810003

View Document

28/03/1428 March 2014 ALTER ARTICLES 11/03/2014

View Document

26/03/1426 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088610810002

View Document

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088610810001

View Document

10/02/1410 February 2014 DIRECTOR APPOINTED MS EMILY TRACE

View Document

24/01/1424 January 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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