- Company Overview for BAMFORDS TRUST PLC (01516209)
- Filing history for BAMFORDS TRUST PLC (01516209)
- People for BAMFORDS TRUST PLC (01516209)
- Charges for BAMFORDS TRUST PLC (01516209)
- More for BAMFORDS TRUST PLC (01516209)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
24 Mar 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
16 Dec 2019 | AA | Full accounts made up to 30 June 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
23 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
12 Apr 2018 | CS01 | Confirmation statement made on 24 March 2018 with no updates | |
08 Jan 2018 | PSC01 | Notification of Abdullatif Zabadne as a person with significant control on 8 January 2018 | |
08 Jan 2018 | PSC07 | Cessation of Euranglo Trading Co Ltd as a person with significant control on 8 January 2018 | |
18 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
02 May 2017 | CS01 | Confirmation statement made on 24 March 2017 with updates | |
22 Dec 2016 | AA | Full accounts made up to 30 June 2016 | |
19 Jul 2016 | MR01 | Registration of charge 015162090038, created on 15 July 2016 | |
24 Mar 2016 | AR01 |
Annual return made up to 24 March 2016 with full list of shareholders
Statement of capital on 2016-03-24
|
|
18 Dec 2015 | AA | Full accounts made up to 30 June 2015 | |
24 Nov 2015 | CH01 | Director's details changed for Mr Abdullatif Zabadne on 24 November 2014 | |
04 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
|
|
04 Jun 2015 | CH01 | Director's details changed for Mr Abdullatif Zabadne on 1 June 2014 | |
04 Jun 2015 | CH01 | Director's details changed for Ms Ruba Zabadne on 1 June 2014 | |
04 Jun 2015 | CH01 | Director's details changed for Ms Reem Zabadne on 1 June 2014 | |
19 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
19 Dec 2013 | AA | Full accounts made up to 30 June 2013 | |
06 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
23 Apr 2013 | MR01 |
Registration of charge 015162090037
|
|
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27 | |
13 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 |