BAMFORD GORE BROWNE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 11/11/2511 November 2025 New | Certificate of change of name |
| 10/11/2510 November 2025 New | Appointment of Miss Ruth Medina Weston as a director on 2025-11-10 |
| 13/08/2513 August 2025 | Termination of appointment of Ian George Seddon as a director on 2025-08-13 |
| 02/06/252 June 2025 | Termination of appointment of Graeme Robert Privett as a director on 2025-05-30 |
| 03/03/253 March 2025 | Confirmation statement made on 2025-03-03 with no updates |
| 29/01/2529 January 2025 | Director's details changed for Mr Jamie Burns on 2025-01-28 |
| 09/12/249 December 2024 | Appointment of Mr Graeme Robert Privett as a director on 2024-12-06 |
| 23/11/2423 November 2024 | Registration of charge 080067740001, created on 2024-11-05 |
| 08/11/248 November 2024 | Total exemption full accounts made up to 2023-12-31 |
| 01/10/241 October 2024 | Director's details changed for Mr Ian George Seddon on 2024-09-30 |
| 01/10/241 October 2024 | Change of details for Mr Joseph Cyril Edward Bamford as a person with significant control on 2024-09-30 |
| 01/10/241 October 2024 | Director's details changed for Mr Joseph Cyril Edward Bamford on 2024-09-30 |
| 31/07/2431 July 2024 | Director's details changed for Mr Jamie Burns on 2024-07-29 |
| 09/04/249 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
| 27/02/2427 February 2024 | Registered office address changed from Union House 12-16 st Michael's Street Oxford OX1 2DU England to North Bailey House 12 New Inn Hall Street Oxford OX1 2RP on 2024-02-27 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 12/12/2312 December 2023 | Total exemption full accounts made up to 2022-12-31 |
| 24/04/2324 April 2023 | Total exemption full accounts made up to 2022-03-31 |
| 18/04/2318 April 2023 | Confirmation statement made on 2023-03-26 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 01/11/221 November 2022 | Current accounting period shortened from 2023-03-30 to 2022-12-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 30/03/2230 March 2022 | Appointment of Jamie Burns as a director on 2022-03-30 |
| 29/03/2229 March 2022 | Confirmation statement made on 2022-03-26 with no updates |
| 11/07/2111 July 2021 | Total exemption full accounts made up to 2020-03-31 |
| 31/03/2031 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
| 20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 07/01/197 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
| 08/01/188 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
| 11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 30/03/1630 March 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
| 29/12/1529 December 2015 | SAIL ADDRESS CHANGED FROM: LOWER MILL KINGSTON ROAD EWELL SURREY KT17 2AE |
| 24/12/1524 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 27/03/1527 March 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 26/03/1426 March 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
| 11/11/1311 November 2013 | DIRECTOR APPOINTED MR IAN GEORGE SEDDON |
| 07/05/137 May 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 26/03/1326 March 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
| 15/05/1215 May 2012 | SAIL ADDRESS CREATED |
| 15/05/1215 May 2012 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC |
| 08/05/128 May 2012 | DIRECTOR APPOINTED JOSEPH CYRIL EDWARD BAMFORD |
| 04/04/124 April 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 04/04/124 April 2012 | REGISTERED OFFICE CHANGED ON 04/04/2012 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE NORTH FINCHLEY LONDON N12 0DR UNITED KINGDOM |
| 26/03/1226 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company