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)
17 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
14 Dec 2016 AA Full accounts made up to 31 December 2015
13 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2016 AP03 Appointment of Mr Derek Patrick Stewart Henderson as a secretary on 26 August 2016
05 Sep 2016 TM02 Termination of appointment of Daimon Mark Riley as a secretary on 26 August 2016
05 Apr 2016 AP03 Appointment of Mr Daimon Mark Riley as a secretary on 24 March 2016
05 Apr 2016 TM02 Termination of appointment of Sanjit Allen Eliatamby as a secretary on 24 March 2016
15 Mar 2016 AD01 Registered office address changed from C/O C/O Great Lakes Reinsurance (Uk) Plc Plantation Place 30 Fenchurch Street London EC3M 3AJ to C/O Great Lakes Reinsurance (Uk) Se Plantation Place 30 Fenchurch Street London EC3M 3AJ on 15 March 2016
17 Feb 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
  • GBP 13,411,409
03 Aug 2015 AP01 Appointment of Dr Achim Karl-Heinz Stegner as a director on 23 July 2015
07 Jul 2015 AA Full accounts made up to 31 December 2014
10 Jun 2015 SH01 Statement of capital following an allotment of shares on 5 May 2015
  • GBP 13,411,409
04 Jun 2015 TM01 Termination of appointment of Ralph Hellmuth Altenburger as a director on 27 May 2015
28 Jan 2015 AR01 Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 1
28 Jan 2015 CH03 Secretary's details changed for Mr Sanjit Allen Eliatamby on 20 October 2014
13 Jan 2015 AD02 Register inspection address has been changed from C/O Wind Prospect Group Limited Lewins Place Lewins Mead Bristol BS1 2NR United Kingdom to C/O Wind Prospect Group Limited 7 Hill Street Bristol BS1 5PU
22 Jul 2014 AA Full accounts made up to 31 December 2013
19 Mar 2014 AP01 Appointment of Mr Ian Thomas Gentles as a director
19 Mar 2014 AP01 Appointment of Mr Nils Daniel Klatt as a director
27 Jan 2014 AR01 Annual return made up to 25 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1
01 Oct 2013 AP01 Appointment of Dr Ralph Hellmuth Altenburger as a director
01 Oct 2013 TM01 Termination of appointment of Peter Goeschl as a director
09 Sep 2013 AA Full accounts made up to 31 December 2012
04 Feb 2013 AR01 Annual return made up to 25 January 2013 with full list of shareholders
13 Dec 2012 AP03 Appointment of Mr Sanjit Allen Eliatamby as a secretary