BAMAE LIMITED
Status | ACTIVE |
Company No. | 11657780 |
Category | Private Limited Company |
Incorporated | 05 Nov 2018 |
Age | 5 years, 7 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
BAMAE LIMITED is an active private limited company with number 11657780. It was incorporated 5 years, 7 months, 2 days ago, on 05 November 2018. The company address is First Floor, 8 High Street First Floor, 8 High Street, Leamington Spa, CV31 3AN, Warwickshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 30 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2023
Action Date: 19 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-19
Documents
Accounts with accounts type unaudited abridged
Date: 30 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 19 Feb 2022
Action Date: 19 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-19
Documents
Cessation of a person with significant control
Date: 19 Feb 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dean Brendan Elsmore
Cessation date: 2022-02-18
Documents
Change to a person with significant control
Date: 19 Feb 2022
Action Date: 18 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-18
Psc name: Mr Adam Peter Gore
Documents
Termination director company with name termination date
Date: 19 Feb 2022
Action Date: 18 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dean Brendan Elsmore
Termination date: 2022-02-18
Documents
Change registered office address company with date old address new address
Date: 31 Dec 2021
Action Date: 31 Dec 2021
Category: Address
Type: AD01
Change date: 2021-12-31
New address: First Floor, 8 High Street First Floor, 8 High Street Leamington Spa Warwickshire CV31 3AN
Old address: Lake View House Wilton Drive Warwick Warwickshire CV34 6RG England
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with updates
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-12
Documents
Change to a person with significant control
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-12
Psc name: Mr Dean Brendan Elsmore
Documents
Notification of a person with significant control
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-10-12
Psc name: Adam Peter Gore
Documents
Appoint person director company with name date
Date: 07 May 2021
Action Date: 04 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Adam Peter Gore
Appointment date: 2021-05-04
Documents
Confirmation statement with no updates
Date: 25 Nov 2020
Action Date: 04 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-04
Documents
Accounts with accounts type micro entity
Date: 19 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change registered office address company with date old address new address
Date: 15 May 2020
Action Date: 15 May 2020
Category: Address
Type: AD01
Old address: Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA England
Change date: 2020-05-15
New address: Lake View House Wilton Drive Warwick Warwickshire CV34 6RG
Documents
Resolution
Date: 27 Feb 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 16 Nov 2019
Action Date: 04 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-04
Documents
Change to a person with significant control
Date: 29 Oct 2019
Action Date: 26 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-26
Psc name: Mr Dean Brendan Elsmore
Documents
Change person director company with change date
Date: 26 Oct 2019
Action Date: 26 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Dean Brendan Elsmore
Change date: 2019-10-26
Documents
Change to a person with significant control
Date: 26 Oct 2019
Action Date: 26 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Dean Brendan Elsmore
Change date: 2019-10-26
Documents
Change registered office address company with date old address new address
Date: 26 Oct 2019
Action Date: 26 Oct 2019
Category: Address
Type: AD01
New address: Lytchett House 13 Freeland Park Wareham Road Poole Dorset BH16 6FA
Old address: Lake View House Wilton Drive Warwick Warwickshire CV34 6RG United Kingdom
Change date: 2019-10-26
Documents
Change account reference date company current extended
Date: 12 Nov 2018
Action Date: 31 Jan 2020
Category: Accounts
Type: AA01
New date: 2020-01-31
Made up date: 2019-11-30
Documents
Some Companies
15A ESHER AVENUE,WALTON-ON-THAMES,KT12 2SZ
Number: | 10170050 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 LEAFY OAK ESTATE,BLACKWATER CAMBERLEY,GU17 9LW
Number: | 03195394 |
Status: | ACTIVE |
Category: | Private Limited Company |
81 LONDON ROAD, FIRST FLOOR,LEICESTER,LE2 0PF
Number: | 09012126 |
Status: | ACTIVE |
Category: | Private Limited Company |
MARK CAMBURN DRIVING SCHOOL LIMITED
BRIDGE COTTAGE BRIDGE COTTAGE, FLEETWAY,GRIMSBY,DN36 5UT
Number: | 04613964 |
Status: | ACTIVE |
Category: | Private Limited Company |
MONITOR HOUSE,HENLEY-ON-THAMES,RG9 2AU
Number: | 10893482 |
Status: | ACTIVE |
Category: | Private Limited Company |
174 TENBY ROAD,BIRMINGHAM,B13 9LT
Number: | 07665016 |
Status: | ACTIVE |
Category: | Private Limited Company |