- Company Overview for BAGMOOR HOLDINGS LIMITED (07922846)
- Filing history for BAGMOOR HOLDINGS LIMITED (07922846)
- People for BAGMOOR HOLDINGS LIMITED (07922846)
- Charges for BAGMOOR HOLDINGS LIMITED (07922846)
- More for BAGMOOR HOLDINGS LIMITED (07922846)
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) |
---|---|---|---|
22 Feb 2021 | CS01 | Confirmation statement made on 25 January 2021 with updates | |
08 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 24 November 2020
|
|
08 Dec 2020 | PSC05 | Change of details for Mr Rent Uk Investments Limited as a person with significant control on 8 December 2020 | |
25 Nov 2020 | AD01 | Registered office address changed from 10 Fenchurch Avenue London EC3M 5BN England to C/O Great Lakes Insurance Se Uk Branch 10 Fenchurch Avenue London EC3M 5BN on 25 November 2020 | |
27 Oct 2020 | AA | Full accounts made up to 31 December 2019 | |
10 Sep 2020 | AP03 | Appointment of Mrs Natasha Kumar as a secretary on 1 September 2020 | |
10 Sep 2020 | TM02 | Termination of appointment of Andrew Stuart Hugh Beattie as a secretary on 1 September 2020 | |
10 Sep 2020 | AD01 | Registered office address changed from C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ England to 10 Fenchurch Avenue London EC3M 5BN on 10 September 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
27 Jan 2020 | AD04 | Register(s) moved to registered office address C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ | |
17 Jan 2020 | CH03 | Secretary's details changed for Mr Stuart Beattie on 17 January 2020 | |
29 Aug 2019 | AP03 | Appointment of Mr Stuart Beattie as a secretary on 19 August 2019 | |
29 Aug 2019 | TM02 | Termination of appointment of Derek Patrick Stewart Henderson as a secretary on 19 August 2019 | |
16 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Aug 2019 | AD04 | Register(s) moved to registered office address C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
04 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
01 May 2018 | TM01 | Termination of appointment of Nils Daniel Klatt as a director on 19 April 2018 | |
01 May 2018 | AP01 | Appointment of Mr Stefan Michael Holzmair as a director on 19 April 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 25 January 2018 with no updates | |
25 May 2017 | AA | Full accounts made up to 31 December 2016 | |
17 May 2017 | AD02 | Register inspection address has been changed from C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU England to C/O Wind Prospect Group Limited C/O Wpo Uk Services Ltd Victoria House 19-21 Ack Lane East Bramhall Greater Manchester SK7 2BE | |
13 Mar 2017 | TM01 | Termination of appointment of Achim Karl-Heinz Stegner as a director on 28 February 2017 | |
13 Mar 2017 | TM01 | Termination of appointment of Barbara Saller as a director on 28 February 2017 | |
30 Jan 2017 | CS01 | Confirmation statement made on 25 January 2017 with updates |