- Company Overview for BGO JUDGE HOLDCO LIMITED (13494464)
- Filing history for BGO JUDGE HOLDCO LIMITED (13494464)
- People for BGO JUDGE HOLDCO LIMITED (13494464)
- Charges for BGO JUDGE HOLDCO LIMITED (13494464)
- More for BGO JUDGE HOLDCO LIMITED (13494464)
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) |
---|---|---|---|
08 Jan 2025 | SH01 |
Statement of capital following an allotment of shares on 20 December 2024
|
|
17 Sep 2024 | CS01 | Confirmation statement made on 17 September 2024 with updates | |
17 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
17 Jun 2024 | SH01 |
Statement of capital following an allotment of shares on 26 March 2024
|
|
19 Sep 2023 | CS01 | Confirmation statement made on 17 September 2023 with updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
24 Aug 2023 | PSC02 | Notification of Greenoak Europe Core Plus Logistics Uk Reit Limited as a person with significant control on 23 August 2023 | |
24 Aug 2023 | PSC07 | Cessation of Karamjit Singh Kalsi as a person with significant control on 23 August 2023 | |
24 Aug 2023 | PSC07 | Cessation of Andrew Young Yoon as a person with significant control on 23 August 2023 | |
19 Apr 2023 | SH01 |
Statement of capital following an allotment of shares on 28 March 2023
|
|
06 Dec 2022 | SH01 |
Statement of capital following an allotment of shares on 3 November 2022
|
|
06 Oct 2022 | CH04 | Secretary's details changed for Alter Domus (Uk) Limited on 3 October 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Ian Christopher Jason Ford on 30 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Gareth James Purcell on 30 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from 18 st. Swithin's Lane London EC4N 8AD England to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 30 September 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
31 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 8 July 2022
|
|
31 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
04 Aug 2022 | SH01 |
Statement of capital following an allotment of shares on 7 July 2022
|
|
01 Jul 2022 | SH01 |
Statement of capital following an allotment of shares on 13 June 2022
|
|
18 Nov 2021 | MR01 | Registration of charge 134944640001, created on 16 November 2021 | |
10 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 20 October 2021
|
|
10 Nov 2021 | SH01 |
Statement of capital following an allotment of shares on 20 September 2021
|
|
05 Nov 2021 | AP04 | Appointment of Alter Domus (Uk) Limited as a secretary on 17 September 2021 | |
17 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with updates |