Advanced company searchLink opens in new window

BAGMOOR HOLDINGS LIMITED

Company number 07922846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 14,061,409
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