BAM PROPCO (JOHNSTONE) 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 2025-02-07 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 2023-02-07 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 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 2024-02-07 with updates

View Document

20/12/2420 December 2024 Confirmation statement made on 2022-02-07 with updates

View Document

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

View Document

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

View Document

03/04/243 April 2024 Registration of charge 088610630012, created on 2024-03-27

View Document

03/04/243 April 2024 Registration of charge 088610630013, created on 2024-03-27

View Document

26/03/2426 March 2024 Registration of charge 088610630011, created on 2024-03-15

View Document

26/03/2426 March 2024 Registration of charge 088610630010, 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

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 088610630009, created on 2024-03-15

View Document

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

View Document

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

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 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

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 Appointment of Mr Jame 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 Cessation of Daniel Wulwick 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 Termination of appointment of Simon Joseph Harrison as a director on 2024-03-15

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

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

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

05/03/195 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088610630008

View Document

04/03/194 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088610630007

View Document

26/02/1926 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 088610630006

View Document

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

View Document

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

View Document

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

View Document

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

View Document

05/07/185 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 DANIEL WULWICK

View Document

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

View Document

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

View Document

11/07/1711 July 2017 FULL ACCOUNTS 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 REGISTERED OFFICE CHANGED ON 18/02/2016 FROM C/O BOLT PARTNERS 1 PORTLAND PLACE LONDON W1B 1PN ENGLAND

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 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WULWICK / 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 088610630005

View Document

01/04/141 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088610630004

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088610630002

View Document

28/03/1428 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088610630003

View Document

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

View Document

17/03/1417 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088610630001

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