BAM PROPCO (JOHNSTONE) 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 2025-02-07 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 2023-02-07 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 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 2024-02-07 with updates |
20/12/2420 December 2024 | Confirmation statement made on 2022-02-07 with updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2020-09-30 |
28/11/2428 November 2024 | Registered office address changed from Heston Court Business Centre 19, Camp Road Wimbledon London SW19 4UW United Kingdom to First Floor 15-17 the Crescent Leatherhead Surrey KT22 8DY on 2024-11-28 |
03/04/243 April 2024 | Registration of charge 088610630012, created on 2024-03-27 |
03/04/243 April 2024 | Registration of charge 088610630013, created on 2024-03-27 |
26/03/2426 March 2024 | Registration of charge 088610630011, created on 2024-03-15 |
26/03/2426 March 2024 | Registration of charge 088610630010, 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 |
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 088610630009, created on 2024-03-15 |
18/03/2418 March 2024 | Registered office address changed from Heston Court Business Park 19, Camp Road Wimbledon London SW19 4UW United Kingdom to Heston Court Business Centre 19, Camp Road Wimbledon London SW19 4UW on 2024-03-18 |
18/03/2418 March 2024 | Statement of capital following an allotment of shares on 2024-03-14 |
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 | Registered office address changed from 110 Cannon Street London EC4N 6EU to Heston Court Business Park 19, Camp Road Wimbledon London SW19 4UW on 2024-03-18 |
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 | Appointment of Mr Jame 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 | Cessation of Daniel Wulwick 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 | Termination of appointment of Simon Joseph Harrison as a director on 2024-03-15 |
18/03/2418 March 2024 | Change of details for Anavo Care Scot Ltd as a person with significant control 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 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
04/07/194 July 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18 |
05/03/195 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088610630008 |
04/03/194 March 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088610630007 |
26/02/1926 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 088610630006 |
07/02/197 February 2019 | PSC'S CHANGE OF PARTICULARS / BAM PROPCO 2 LIMITED / 26/11/2018 |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
21/11/1821 November 2018 | REGISTERED OFFICE CHANGED ON 21/11/2018 FROM 1 PORTLAND PLACE LONDON W1B 1PN ENGLAND |
05/07/185 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 DANIEL WULWICK |
15/02/1815 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES BOLOT |
02/01/182 January 2018 | APPOINTMENT TERMINATED, DIRECTOR RACHEL DRYDEN |
11/07/1711 July 2017 | FULL ACCOUNTS 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 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O BOLT PARTNERS 1 PORTLAND PLACE LONDON W1B 1PN ENGLAND |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES BOLOT / 03/08/2015 |
18/02/1618 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WULWICK / 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 088610630005 |
01/04/141 April 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088610630004 |
28/03/1428 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088610630002 |
28/03/1428 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088610630003 |
28/03/1428 March 2014 | ALTER ARTICLES 11/03/2014 |
17/03/1417 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 088610630001 |
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 (JOHNSTONE) 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