BAP LOANCO LIMITED
Status | ACTIVE |
Company No. | 09229783 |
Category | Private Limited Company |
Incorporated | 22 Sep 2014 |
Age | 9 years, 8 months, 7 days |
Jurisdiction | England Wales |
SUMMARY
BAP LOANCO LIMITED is an active private limited company with number 09229783. It was incorporated 9 years, 8 months, 7 days ago, on 22 September 2014. The company address is 10 Upper Berkeley Street, London, W1H 7PE, Greater London.
Company Fillings
Mortgage satisfy charge full
Date: 19 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092297830004
Documents
Mortgage satisfy charge full
Date: 19 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092297830009
Documents
Mortgage satisfy charge full
Date: 19 Mar 2024
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092297830010
Documents
Accounts with accounts type total exemption full
Date: 06 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2023
Action Date: 24 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-24
Documents
Termination director company with name termination date
Date: 16 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-05-02
Officer name: Terence Shelby Cole
Documents
Appoint person director company with name date
Date: 16 May 2023
Action Date: 02 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-05-02
Officer name: Mrs Niki Maxine Cole
Documents
Accounts with accounts type total exemption full
Date: 22 Feb 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Termination director company with name termination date
Date: 06 Dec 2022
Action Date: 01 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steve Peter Machin
Termination date: 2022-12-01
Documents
Change person director company with change date
Date: 16 Nov 2022
Action Date: 16 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Terence Shelby Cole
Change date: 2022-11-16
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 24 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-24
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 02 Aug 2021
Action Date: 24 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-24
Documents
Accounts with accounts type total exemption full
Date: 13 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 01 Sep 2020
Action Date: 24 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-24
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Sep 2019
Action Date: 13 Sep 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-09-13
Charge number: 092297830010
Documents
Confirmation statement with updates
Date: 08 Aug 2019
Action Date: 24 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-24
Documents
Cessation of a person with significant control
Date: 12 Jul 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-10-19
Psc name: Marcol Industrial Investments Llp
Documents
Cessation of a person with significant control
Date: 12 Jul 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kappa Sigma Delta Properties Llp
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 11 Jul 2019
Action Date: 19 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Marcol Industrial Holdco Limited
Notification date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Capital allotment shares
Date: 05 Dec 2018
Action Date: 23 Oct 2018
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2018-10-23
Documents
Resolution
Date: 05 Nov 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Nov 2018
Action Date: 23 Oct 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092297830009
Charge creation date: 2018-10-23
Documents
Capital allotment shares
Date: 29 Oct 2018
Action Date: 19 Oct 2018
Category: Capital
Type: SH01
Date: 2018-10-19
Capital : 65 GBP
Documents
Mortgage satisfy charge full
Date: 29 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092297830007
Documents
Mortgage satisfy charge full
Date: 29 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092297830008
Documents
Mortgage satisfy charge full
Date: 29 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092297830006
Documents
Mortgage satisfy charge full
Date: 29 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092297830005
Documents
Mortgage satisfy charge full
Date: 29 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092297830003
Documents
Mortgage satisfy charge full
Date: 29 Oct 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092297830002
Documents
Appoint person director company with name date
Date: 23 Oct 2018
Action Date: 23 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Peter Machin
Appointment date: 2018-10-23
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 24 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Jun 2018
Action Date: 21 Jun 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092297830008
Charge creation date: 2018-06-21
Documents
Accounts with accounts type total exemption full
Date: 04 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 24 Jul 2017
Action Date: 24 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-24
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Marcol Industrial Investments Llp
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Oct 2016
Action Date: 22 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-22
Documents
Change person director company with change date
Date: 02 Sep 2016
Action Date: 17 Aug 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-08-17
Officer name: Mr Mark Neil Steinberg
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Second filing of form with form type made up date
Date: 15 Dec 2015
Action Date: 22 Sep 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Made up date: 2015-09-22
Form type: AR01
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2015
Action Date: 22 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-22
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2015
Action Date: 28 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-28
Charge number: 092297830007
Documents
Mortgage create with deed with charge number charge creation date
Date: 07 Oct 2015
Action Date: 30 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-30
Charge number: 092297830006
Documents
Change account reference date company previous shortened
Date: 27 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA01
New date: 2015-03-31
Made up date: 2015-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 02 Feb 2015
Action Date: 26 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092297830005
Charge creation date: 2015-01-26
Documents
Appoint person director company with name date
Date: 30 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-16
Officer name: Stephen Andrew Lawrence
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2014
Action Date: 16 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092297830004
Charge creation date: 2014-10-16
Documents
Mortgage create with deed with charge number charge creation date
Date: 28 Oct 2014
Action Date: 16 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092297830003
Charge creation date: 2014-10-16
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-16
Officer name: Alexis De Montpellier
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Phillip Donald Archer
Termination date: 2014-10-16
Documents
Termination director company with name termination date
Date: 22 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-16
Officer name: Mark Edmund Mcnicholas
Documents
Change registered office address company with date old address new address
Date: 22 Oct 2014
Action Date: 22 Oct 2014
Category: Address
Type: AD01
New address: 10 Upper Berkeley Street London Greater London W1H 7PE
Old address: 42 Wigmore Street London W1U 2RY England
Change date: 2014-10-22
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel William Hubert Lax
Appointment date: 2014-10-16
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-16
Officer name: Mr Terence Shelby Cole
Documents
Appoint person director company with name date
Date: 22 Oct 2014
Action Date: 16 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mark Neil Steinberg
Appointment date: 2014-10-16
Documents
Resolution
Date: 22 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Oct 2014
Action Date: 16 Oct 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2014-10-16
Charge number: 092297830002
Documents
Mortgage satisfy charge full
Date: 17 Oct 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092297830001
Documents
Mortgage create with deed with charge number charge creation date
Date: 29 Sep 2014
Action Date: 23 Sep 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092297830001
Charge creation date: 2014-09-23
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Edmund Mcnicholas
Appointment date: 2014-09-22
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Alexis De Montpellier
Appointment date: 2014-09-22
Documents
Appoint person director company with name date
Date: 23 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Phillip Donald Archer
Appointment date: 2014-09-22
Documents
Change account reference date company current shortened
Date: 23 Sep 2014
Action Date: 31 May 2015
Category: Accounts
Type: AA01
Made up date: 2015-09-30
New date: 2015-05-31
Documents
Termination director company with name termination date
Date: 23 Sep 2014
Action Date: 22 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-22
Officer name: Sharon Ayres
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2014
Action Date: 23 Sep 2014
Category: Address
Type: AD01
Old address: Two Snowhill Birmingham West Midlands B4 6WR United Kingdom
Change date: 2014-09-23
New address: 42 Wigmore Street London W1U 2RY
Documents
Some Companies
3RD FLOOR,LONDON,EC2A 4NE
Number: | 11121729 |
Status: | ACTIVE |
Category: | Private Limited Company |
ANIMALS AT HOME (WORCESTERSHIRE) LIMITED
ALLEY GARDEN BRICKYARD LANE,PERSHORE,WR10 2AH
Number: | 11400097 |
Status: | ACTIVE |
Category: | Private Limited Company |
37 WOOD STREET,ASHTON-UNDER-LYNE,OL6 7NA
Number: | 09867530 |
Status: | ACTIVE |
Category: | Private Limited Company |
COLLEGE HOUSE,RUISLIP,HA4 7AE
Number: | 11119521 |
Status: | ACTIVE |
Category: | Private Limited Company |
195 UPPER FANT ROAD,MAIDSTONE,ME16 8BX
Number: | 04712450 |
Status: | ACTIVE |
Category: | Private Limited Company |
HERSTON CROSS HOUSE,SWANAGE,BH19 2PQ
Number: | 06773043 |
Status: | ACTIVE |
Category: | Private Limited Company |