- Company Overview for BGAM HOTELS (LX) LTD (11335069)
- Filing history for BGAM HOTELS (LX) LTD (11335069)
- People for BGAM HOTELS (LX) LTD (11335069)
- Charges for BGAM HOTELS (LX) LTD (11335069)
- More for BGAM HOTELS (LX) LTD (11335069)
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) |
---|---|---|---|
28 Jan 2025 | AA | Group of companies' accounts made up to 30 April 2024 | |
01 Aug 2024 | MR04 | Satisfaction of charge 113350690002 in full | |
29 Apr 2024 | CS01 | Confirmation statement made on 27 April 2024 with no updates | |
18 Jan 2024 | AA | Group of companies' accounts made up to 30 April 2023 | |
07 Nov 2023 | MR01 | Registration of charge 113350690003, created on 1 November 2023 | |
27 Apr 2023 | CS01 | Confirmation statement made on 27 April 2023 with no updates | |
31 Jan 2023 | AA | Group of companies' accounts made up to 30 April 2022 | |
17 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
28 Jan 2022 | AA | Group of companies' accounts made up to 30 April 2021 | |
29 Jul 2021 | CH01 | Director's details changed for Mr Mark Daniel Rubin on 21 July 2021 | |
14 May 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
30 Apr 2021 | AA | Group of companies' accounts made up to 30 April 2020 | |
29 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
31 Jan 2020 | AA | Group of companies' accounts made up to 30 April 2019 | |
09 Jan 2020 | CH01 | Director's details changed for Mr Nicholas Sean Rubin on 12 December 2019 | |
01 May 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
08 Apr 2019 | MR01 | Registration of charge 113350690002, created on 2 April 2019 | |
04 Apr 2019 | MR04 | Satisfaction of charge 113350690001 in full | |
08 Jun 2018 | MR01 | Registration of charge 113350690001, created on 7 June 2018 | |
08 May 2018 | PSC08 | Notification of a person with significant control statement | |
08 May 2018 | PSC07 | Cessation of Simpson Reeds Ltd as a person with significant control on 28 April 2018 | |
08 May 2018 | SH01 |
Statement of capital following an allotment of shares on 28 April 2018
|
|
28 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-28
|