- Company Overview for BUILT ASSET MANAGEMENT LTD (08849986)
- Filing history for BUILT ASSET MANAGEMENT LTD (08849986)
- People for BUILT ASSET MANAGEMENT LTD (08849986)
- More for BUILT ASSET MANAGEMENT LTD (08849986)
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) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
06 Feb 2024 | PSC05 | Change of details for Bam Capital Ltd as a person with significant control on 30 January 2024 | |
02 Feb 2024 | PSC02 | Notification of Bam Capital Ltd as a person with significant control on 27 October 2021 | |
30 Jan 2024 | PSC07 | Cessation of Alexander James Gibbs as a person with significant control on 27 October 2021 | |
30 Jan 2024 | PSC07 | Cessation of Jordi Sebastian Herrera Pasqualin as a person with significant control on 27 October 2021 | |
03 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with updates | |
30 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jan 2022 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
10 Mar 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
10 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
05 Oct 2020 | AD01 | Registered office address changed from St Brides House 10 Salisbury Square London EC4Y 8EH England to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 17 January 2019 with no updates | |
18 Feb 2019 | AD01 | Registered office address changed from 52 Jermyn Street London SW1Y 6LX to St Brides House 10 Salisbury Square London EC4Y 8EH on 18 February 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 17 January 2018 with no updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
09 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Feb 2016 | AR01 |
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
|