BAMCO FIVE LIMITED

05108497
39 ST. MARKS ROAD SUNDERLAND ENGLAND SR4 7EF

Documents

Documents
Date Category Description Pages
01 Oct 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Oct 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
12 Sep 2024 mortgage Statement of satisfaction of a charge 1 Buy now
14 Aug 2024 officers Appointment of director (Mr Saman Seyed Sammak) 2 Buy now
16 Jan 2024 accounts Annual Accounts 8 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Dec 2022 accounts Amended Accounts 6 Buy now
28 Nov 2022 accounts Annual Accounts 7 Buy now
06 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2021 accounts Annual Accounts 7 Buy now
31 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Dec 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
22 Dec 2020 officers Termination of appointment of director (Kishor Kumar Vikamshi Doshi) 1 Buy now
15 Oct 2020 accounts Annual Accounts 8 Buy now
27 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 accounts Annual Accounts 9 Buy now
30 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2019 accounts Annual Accounts 9 Buy now
13 Nov 2018 officers Change of particulars for director (Mr Kishor Kumar Vikamshi Doshi) 2 Buy now
12 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Nov 2018 officers Change of particulars for director (Mr Kishor Kumar Vikamshi Doshi) 2 Buy now
26 Sep 2018 officers Appointment of director (Mrs Mina Doshi) 2 Buy now
16 Jul 2018 officers Termination of appointment of director (Mina Doshi) 1 Buy now
12 Jul 2018 officers Appointment of director (Mrs Mina Doshi) 2 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2017 mortgage Registration of a charge 31 Buy now
16 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2017 accounts Annual Accounts 7 Buy now
13 Sep 2016 accounts Annual Accounts 7 Buy now
05 May 2016 annual-return Annual Return 3 Buy now
24 Dec 2015 annual-return Annual Return 3 Buy now
11 Aug 2015 accounts Annual Accounts 8 Buy now
18 Mar 2015 officers Termination of appointment of director (Keith Fletcher) 1 Buy now
18 Mar 2015 officers Appointment of director (Mr Kishor Kumar Vikamshi Doshi) 2 Buy now
15 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
15 Jan 2015 mortgage Statement of satisfaction of a charge 1 Buy now
12 Jan 2015 accounts Annual Accounts 8 Buy now
12 Dec 2014 annual-return Annual Return 3 Buy now
04 Dec 2013 annual-return Annual Return 3 Buy now
28 Nov 2013 annual-return Annual Return 3 Buy now
27 Nov 2013 annual-return Annual Return 3 Buy now
23 Aug 2013 accounts Annual Accounts 15 Buy now
05 Jun 2013 annual-return Annual Return 3 Buy now
15 May 2012 accounts Annual Accounts 7 Buy now
08 May 2012 annual-return Annual Return 3 Buy now
16 Aug 2011 accounts Annual Accounts 7 Buy now
10 Jun 2011 annual-return Annual Return 3 Buy now
24 Mar 2011 officers Termination of appointment of director (Kishor Doshi) 1 Buy now
14 Mar 2011 officers Appointment of director (Mr Keith Fletcher) 2 Buy now
17 Dec 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
15 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
06 Jun 2010 annual-return Annual Return 4 Buy now
17 May 2010 accounts Annual Accounts 5 Buy now
06 Dec 2009 accounts Annual Accounts 6 Buy now
29 Apr 2009 annual-return Return made up to 21/04/09; full list of members 3 Buy now
06 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
06 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
12 Mar 2009 mortgage Particulars of a mortgage or charge / charge no: 6 3 Buy now
03 Mar 2009 accounts Annual Accounts 7 Buy now
19 Jan 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
03 Oct 2008 officers Director appointed kishor kumar vikamshi doshi 2 Buy now
03 Oct 2008 officers Appointment terminated director john kerr 1 Buy now
03 Oct 2008 officers Appointment terminated secretary kishor doshi 1 Buy now
12 May 2008 annual-return Return made up to 21/04/08; full list of members 3 Buy now
04 Mar 2008 accounts Annual Accounts 8 Buy now
29 Jun 2007 mortgage Particulars of mortgage/charge 3 Buy now
12 Jun 2007 accounts Annual Accounts 10 Buy now
01 Jun 2007 annual-return Return made up to 21/04/07; full list of members 6 Buy now
28 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
28 Apr 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
14 Feb 2007 mortgage Particulars of mortgage/charge 4 Buy now
26 Jul 2006 capital Ad 01/05/06--------- £ si 3@1=3 £ ic 3/6 2 Buy now
21 Jul 2006 capital Ad 01/06/06--------- £ si 2@1=2 £ ic 1/3 2 Buy now
12 Jul 2006 annual-return Return made up to 21/04/06; full list of members 6 Buy now
11 Jul 2006 accounts Annual Accounts 10 Buy now
02 Nov 2005 mortgage Particulars of mortgage/charge 3 Buy now
14 Jul 2005 annual-return Return made up to 21/04/05; full list of members 7 Buy now
02 Mar 2005 mortgage Particulars of mortgage/charge 3 Buy now
06 Jan 2005 officers New director appointed 2 Buy now
06 Jan 2005 officers Director resigned 1 Buy now
06 Jan 2005 address Registered office changed on 06/01/05 from: 38 west sunniside sunderland SR1 1BU 1 Buy now
24 Dec 2004 mortgage Particulars of mortgage/charge 3 Buy now
24 Dec 2004 officers New secretary appointed 1 Buy now
21 Apr 2004 incorporation Incorporation Company 15 Buy now