THE BAINBRIDGE GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/04/257 April 2025 | Confirmation statement made on 2025-04-07 with updates |
| 04/04/254 April 2025 | Termination of appointment of Jared Leigh Bainbridge as a secretary on 2025-02-17 |
| 04/04/254 April 2025 | Termination of appointment of Sonia Katherine Bainbridge as a director on 2025-02-17 |
| 04/04/254 April 2025 | Termination of appointment of Jared Leigh Bainbridge as a director on 2025-02-17 |
| 17/02/2517 February 2025 | Notification of Silk Marketing Global Ltd as a person with significant control on 2025-02-14 |
| 17/02/2517 February 2025 | Cessation of Sonia Katherine Bainbridge as a person with significant control on 2025-02-14 |
| 17/02/2517 February 2025 | Cessation of Jared Bainbridge as a person with significant control on 2025-02-14 |
| 17/02/2517 February 2025 | Appointment of Mr Joshua Rainford-Blackett as a director on 2025-02-14 |
| 14/02/2514 February 2025 | Previous accounting period shortened from 2025-06-30 to 2024-12-31 |
| 14/02/2514 February 2025 | Total exemption full accounts made up to 2024-12-31 |
| 27/01/2527 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 20/06/2420 June 2024 | Confirmation statement made on 2024-05-30 with no updates |
| 12/12/2312 December 2023 | Appointment of Mrs Sonia Katherine Bainbridge as a director on 2019-01-28 |
| 08/12/238 December 2023 | Change of details for Mrs Sonia Katherine Bainbridge as a person with significant control on 2023-05-31 |
| 07/12/237 December 2023 | Change of details for Mrs Sonia Katherine Bainbridge as a person with significant control on 2023-05-31 |
| 31/07/2331 July 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 23/06/2323 June 2023 | Change of details for Mr Jared Bainbridge as a person with significant control on 2019-08-01 |
| 23/06/2323 June 2023 | Notification of Jared Bainbridge as a person with significant control on 2020-01-01 |
| 23/06/2323 June 2023 | Cessation of Jared Bainbridge as a person with significant control on 2020-01-01 |
| 23/06/2323 June 2023 | Confirmation statement made on 2023-05-30 with no updates |
| 19/01/2319 January 2023 | Total exemption full accounts made up to 2022-06-30 |
| 29/11/2229 November 2022 | Change of details for Mrs Sonia Katherine Bainbridge as a person with significant control on 2019-06-11 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 02/03/212 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20 |
| 14/06/2014 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 01/03/201 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 05/11/195 November 2019 | 22/10/19 STATEMENT OF CAPITAL GBP 10 |
| 22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 96 REWLEY ROAD OXFORD OX1 2RQ ENGLAND |
| 22/08/1922 August 2019 | PSC'S CHANGE OF PARTICULARS / MRS SONIA KATHERINE BAINBRIDGE / 22/08/2019 |
| 01/07/191 July 2019 | REGISTERED OFFICE CHANGED ON 01/07/2019 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ UNITED KINGDOM |
| 01/07/191 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS SONIA KATHERINE BAINBRIDGE / 01/07/2019 |
| 11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH UPDATES |
| 11/06/1911 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JARED BAINBRIDGE |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 25/03/1925 March 2019 | APPOINTMENT TERMINATED, SECRETARY SONIA BAINBRIDGE |
| 11/02/1911 February 2019 | SECRETARY APPOINTED MR JARED LEIGH BAINBRIDGE |
| 10/02/1910 February 2019 | APPOINTMENT TERMINATED, DIRECTOR SONIA BAINBRIDGE |
| 10/02/1910 February 2019 | DIRECTOR APPOINTED MR JARED LEIGH BAINBRIDGE |
| 19/09/1819 September 2018 | PSC'S CHANGE OF PARTICULARS / MRS SONIA KATHERINE LIPSKI / 08/09/2018 |
| 19/09/1819 September 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS SONIA LIPSKI / 08/09/2018 |
| 19/09/1819 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA KATHERINE BAINBRIDGE / 08/09/2018 |
| 06/08/186 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SONIA KATHERINE LIPSKI / 03/08/2018 |
| 29/07/1829 July 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
| 05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 31/05/1731 May 2017 | 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