CHARLES BAINBRIDGE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with updates

View Document

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

View Document

18/12/2418 December 2024 Cessation of Georgina Kate Bainbridge as a person with significant control on 2024-11-29

View Document

18/12/2418 December 2024 Termination of appointment of Georgina Kate Bainbridge as a director on 2024-11-29

View Document

18/12/2418 December 2024 Termination of appointment of Charles Edward Bainbridge as a director on 2024-11-29

View Document

18/12/2418 December 2024 Cessation of Charles Edward Bainbridge as a person with significant control on 2024-11-29

View Document

18/12/2418 December 2024 Appointment of Mr Andrew Wicking as a director on 2024-11-29

View Document

18/12/2418 December 2024 Notification of Reddoor Homes Ltd as a person with significant control on 2024-11-29

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

08/05/248 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

12/05/2312 May 2023 Register(s) moved to registered inspection location Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

12/05/2312 May 2023 Register inspection address has been changed to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

08/03/218 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

10/07/2010 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 090155000001

View Document

12/05/2012 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGINA KATE BAINBRIDGE

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA KATE BAINBRIDGE / 31/05/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEORGINA KATE BAINBRIDGE / 04/12/2018

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES

View Document

07/06/197 June 2019 PSC'S CHANGE OF PARTICULARS / MR CHARLES EDWARD BAINBRIDGE / 01/06/2016

View Document

07/06/197 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES EDWARD BAINBRIDGE / 04/12/2018

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

17/06/1617 June 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

16/10/1516 October 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/06/1526 June 2015 REGISTERED OFFICE CHANGED ON 26/06/2015 FROM 5 RIVERSIDE CLOSE BRIDGE CANTERBURY CT4 5BN

View Document

07/05/157 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/05/1423 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/05/1423 May 2014 COMPANY NAME CHANGED CHARLIE BAINBRIDGE RESIDENTIAL LIMITED CERTIFICATE ISSUED ON 23/05/14

View Document

29/04/1429 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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