BAM PROPCO (NEWARK) LIMITED

08861074
HESTON COURT BUSINESS CENTRE 19, CAMP ROAD WIMBLEDON LONDON SW19 4UW

Documents

Documents
Date Category Description Pages
03 Apr 2024 mortgage Registration of a charge 27 Buy now
26 Mar 2024 mortgage Registration of a charge 27 Buy now
25 Mar 2024 resolution Resolution 1 Buy now
25 Mar 2024 incorporation Memorandum Articles 8 Buy now
25 Mar 2024 incorporation Memorandum Articles 8 Buy now
22 Mar 2024 insolvency Liquidation In Administration Progress Report 46 Buy now
22 Mar 2024 insolvency Liquidation In Administration End Of Administration 46 Buy now
19 Mar 2024 mortgage Registration of a charge 50 Buy now
18 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Mar 2024 officers Termination of appointment of director (Simon Joseph Harrison) 1 Buy now
18 Mar 2024 officers Appointment of director (Mr James Oliver Braganza) 2 Buy now
18 Mar 2024 officers Appointment of director (Mr Edward Guy Moore) 2 Buy now
18 Mar 2024 officers Appointment of director (Mr Thomas Allan Brookes) 2 Buy now
18 Mar 2024 capital Return of Allotment of shares 3 Buy now
18 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Dec 2023 insolvency Liquidation In Administration Removal Of Administrator From Office 12 Buy now
27 Oct 2023 insolvency Liquidation In Administration Progress Report 99 Buy now
10 Oct 2023 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
12 Apr 2023 insolvency Liquidation In Administration Progress Report 95 Buy now
29 Mar 2023 insolvency Liquidation In Administration Extension Of Period 4 Buy now
26 Oct 2022 insolvency Liquidation In Administration Progress Report 137 Buy now
12 Apr 2022 insolvency Liquidation In Administration Progress Report 91 Buy now
24 Feb 2022 insolvency Liquidation In Administration Extension Of Period 4 Buy now
26 Oct 2021 insolvency Liquidation In Administration Progress Report 81 Buy now
17 Jun 2021 insolvency Liquidation In Administration Proposals 130 Buy now
17 Jun 2021 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 4 Buy now
17 Jun 2021 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 4 Buy now
26 May 2021 insolvency Liquidation In Administration Proposals 129 Buy now
20 May 2021 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 14 Buy now
12 May 2021 officers Termination of appointment of director (Timothy James Bolot) 1 Buy now
12 May 2021 officers Termination of appointment of director (Daniel Wulwick) 1 Buy now
13 Apr 2021 officers Appointment of director (Mr Simon Joseph Harrison) 2 Buy now
12 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
12 Apr 2021 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jan 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2020 accounts Annual Accounts 19 Buy now
29 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 16 Buy now
27 Feb 2019 mortgage Registration of a charge 9 Buy now
26 Feb 2019 mortgage Registration of a charge 57 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jul 2018 accounts Annual Accounts 19 Buy now
15 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
15 Feb 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jan 2018 officers Termination of appointment of director (Rachel Lucy Dryden) 1 Buy now
12 Jul 2017 accounts Annual Accounts 20 Buy now
01 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Jun 2016 accounts Annual Accounts 13 Buy now
18 Feb 2016 annual-return Annual Return 4 Buy now
18 Feb 2016 officers Change of particulars for director (Mr Timothy James Bolot) 2 Buy now
18 Feb 2016 officers Change of particulars for director (Mr Daniel Wulwick) 2 Buy now
27 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 May 2015 accounts Annual Accounts 12 Buy now
27 Mar 2015 officers Appointment of director (Ms Rachel Dryden) 2 Buy now
08 Mar 2015 officers Termination of appointment of director (Emily Trace) 1 Buy now
20 Feb 2015 annual-return Annual Return 5 Buy now
06 Feb 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Apr 2014 mortgage Registration of a charge 11 Buy now
28 Mar 2014 resolution Resolution 3 Buy now
26 Mar 2014 mortgage Registration of a charge 33 Buy now
17 Mar 2014 mortgage Registration of a charge 53 Buy now
10 Feb 2014 officers Appointment of director (Ms Emily Trace) 2 Buy now
24 Jan 2014 incorporation Incorporation Company 8 Buy now