BAMBERG DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
30/09/2530 September 2025 New | First Gazette notice for voluntary strike-off |
19/09/2519 September 2025 New | Application to strike the company off the register |
04/06/254 June 2025 | Confirmation statement made on 2025-05-11 with updates |
14/03/2514 March 2025 | Registered office address changed from The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ United Kingdom to 15 West Street Brighton BN1 2RL on 2025-03-14 |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
18/12/2418 December 2024 | Registered office address changed from Carlton House 28/29 Carlton Terrace Porstlade Brighton East Sussex BN41 1XF to The Old Casino 28 Fourth Avenue Hove East Sussex BN3 2PJ on 2024-12-18 |
13/05/2413 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-03-31 |
11/05/2311 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-03-31 |
11/05/2211 May 2022 | Confirmation statement made on 2022-05-11 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/03/2126 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
20/05/1920 May 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/12/186 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/08/1820 August 2018 | APPOINTMENT TERMINATED, SECRETARY SUSAN FITZPATRICK |
18/05/1818 May 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
25/05/1725 May 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
24/06/1624 June 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
23/12/1523 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
26/08/1526 August 2015 | PREVEXT FROM 31/12/2014 TO 31/03/2015 |
02/06/152 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/09/1425 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
12/05/1412 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
12/11/1312 November 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
15/07/1315 July 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
11/05/1211 May 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
22/06/1122 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/07/108 July 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/06/1025 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
25/06/1025 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN FITZPATRICK / 11/05/2010 |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN RONALD FITZPATRICK / 11/05/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 December 2008 |
08/01/108 January 2010 | CURRSHO FROM 30/06/2009 TO 31/12/2008 |
30/10/0930 October 2009 | PREVEXT FROM 31/12/2008 TO 30/06/2009 |
23/07/0923 July 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
04/02/094 February 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
10/06/0810 June 2008 | RETURN MADE UP TO 11/05/08; NO CHANGE OF MEMBERS |
10/04/0810 April 2008 | PREVSHO FROM 31/05/2008 TO 31/12/2007 |
31/03/0831 March 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
29/05/0729 May 2007 | RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS |
12/04/0712 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
16/05/0616 May 2006 | RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS |
16/05/0616 May 2006 | SECRETARY RESIGNED |
16/05/0616 May 2006 | NEW SECRETARY APPOINTED |
05/04/065 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/08/0524 August 2005 | RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS |
21/06/0521 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
16/12/0416 December 2004 | RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS |
30/03/0430 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
13/05/0313 May 2003 | RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS |
02/04/032 April 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
19/04/0219 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
29/05/0129 May 2001 | RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
26/07/0026 July 2000 | RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS |
18/10/9918 October 1999 | RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS |
11/08/9911 August 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
23/07/9823 July 1998 | REGISTERED OFFICE CHANGED ON 23/07/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD |
23/07/9823 July 1998 | DIRECTOR RESIGNED |
23/07/9823 July 1998 | SECRETARY RESIGNED |
12/06/9812 June 1998 | NEW SECRETARY APPOINTED |
12/06/9812 June 1998 | NEW DIRECTOR APPOINTED |
11/05/9811 May 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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