CHARLES BAINBRIDGE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with updates |
26/03/2526 March 2025 | Registered office address changed from 1 the Bakery 47 Broad Street Canterbury Kent CT1 2LS England to 143 High Street Rochester Kent ME1 1EL on 2025-03-26 |
18/12/2418 December 2024 | Cessation of Georgina Kate Bainbridge as a person with significant control on 2024-11-29 |
18/12/2418 December 2024 | Termination of appointment of Georgina Kate Bainbridge as a director on 2024-11-29 |
18/12/2418 December 2024 | Termination of appointment of Charles Edward Bainbridge as a director on 2024-11-29 |
18/12/2418 December 2024 | Cessation of Charles Edward Bainbridge as a person with significant control on 2024-11-29 |
18/12/2418 December 2024 | Appointment of Mr Andrew Wicking as a director on 2024-11-29 |
18/12/2418 December 2024 | Notification of Reddoor Homes Ltd as a person with significant control on 2024-11-29 |
18/11/2418 November 2024 | Total exemption full accounts made up to 2024-04-30 |
08/05/248 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
19/01/2419 January 2024 | Total exemption full accounts made up to 2023-04-30 |
12/05/2312 May 2023 | Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
12/05/2312 May 2023 | Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN |
11/05/2311 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
08/03/218 March 2021 | 30/04/20 TOTAL EXEMPTION FULL |
10/07/2010 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 090155000001 |
12/05/2012 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA KATE BAINBRIDGE |
12/05/2012 May 2020 | CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES |
12/05/2012 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA KATE BAINBRIDGE / 31/05/2019 |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
07/06/197 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA KATE BAINBRIDGE / 04/12/2018 |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
07/06/197 June 2019 | PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD BAINBRIDGE / 01/06/2016 |
07/06/197 June 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD BAINBRIDGE / 04/12/2018 |
15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/01/1830 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
30/01/1730 January 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
17/06/1617 June 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
16/10/1516 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
26/06/1526 June 2015 | REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 5 RIVERSIDE CLOSE BRIDGE CANTERBURY CT4 5BN |
07/05/157 May 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
23/05/1423 May 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
23/05/1423 May 2014 | COMPANY NAME CHANGED CHARLIE BAINBRIDGE RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 23/05/14 |
29/04/1429 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CHARLES BAINBRIDGE LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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