Advanced company searchLink opens in new window

BAPMAN & HOGGIN' LTD

Company number 11671594

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2021 CH01 Director's details changed for Mr Aaron Michael Earley on 21 September 2021
21 Sep 2021 CH03 Secretary's details changed for Mr Aaron Michael Earley on 21 September 2021
21 Sep 2021 PSC04 Change of details for Mr Aaron Michael Earley as a person with significant control on 21 September 2021
21 Sep 2021 AD01 Registered office address changed from Unit4/5 Houghley Lane Hilltop Commercial Centre Leeds West Yorkshire LS13 2DN England to Suite 3 91 Mayflower Street Plymouth PL1 1SB on 21 September 2021
22 Feb 2021 CS01 Confirmation statement made on 11 November 2020 with no updates
12 Aug 2020 AA Micro company accounts made up to 30 November 2019
03 Aug 2020 AD01 Registered office address changed from 42 Birch Street Morley Leeds LS27 0HA United Kingdom to Unit4/5 Houghley Lane Hilltop Commercial Centre Leeds West Yorkshire LS13 2DN on 3 August 2020
02 Feb 2020 TM01 Termination of appointment of Leslieanne Jade Harding as a director on 2 February 2020
02 Feb 2020 CS01 Confirmation statement made on 11 November 2019 with updates
15 Jan 2020 PSC07 Cessation of Mark Selves as a person with significant control on 5 August 2019
05 Aug 2019 AP01 Appointment of Miss Leslieanne Jade Harding as a director on 5 August 2019
05 Aug 2019 TM01 Termination of appointment of Mark Selves as a director on 5 August 2019
12 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-12
  • GBP 2