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)
23 Nov 2012 AD01 Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on 23 November 2012
23 Nov 2012 AD03 Register(s) moved to registered inspection location
22 Nov 2012 AD02 Register inspection address has been changed
01 Nov 2012 AP01 Appointment of Peter Goeschl as a director
25 Oct 2012 TM01 Termination of appointment of Robert Pottmann as a director
25 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Aug 2012 MG01 Duplicate mortgage certificatecharge no:2
21 Aug 2012 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 4
17 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 2
17 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 3
14 Aug 2012 MG06 Particulars of a charge subject to which a property has been acquired / charge no: 1
06 Jul 2012 TM01 Termination of appointment of William Yuill as a director
06 Jul 2012 AP01 Appointment of Barbara Saller as a director
06 Jul 2012 AP01 Appointment of Robert Pottmann as a director
06 Jul 2012 TM01 Termination of appointment of Mitre Secretaries Limited as a director
06 Jul 2012 TM01 Termination of appointment of Mitre Directors Limited as a director
06 Jul 2012 TM02 Termination of appointment of Mitre Secretaries Limited as a secretary
06 Jul 2012 AA01 Current accounting period shortened from 31 January 2013 to 31 December 2012
06 Jul 2012 CERTNM Company name changed intercede 2444 LIMITED\certificate issued on 06/07/12
  • CONNOT ‐
25 Jan 2012 NEWINC Incorporation