BAMBOO PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/10/2513 October 2025 NewConfirmation statement made on 2025-10-09 with updates

View Document

30/04/2530 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/02/247 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/10/2119 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

25/06/2125 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

10/06/1910 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

10/07/1710 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 SAIL ADDRESS CREATED

View Document

25/06/1625 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

14/10/1514 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/10/1427 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 SAIL ADDRESS CHANGED FROM: ST BRIDES COTTAGE CARROW HILL CALDICOT MONMOUTHSHIRE NP26 3AU WALES

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS HINDS / 28/08/2014

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS HINDS / 28/08/2014

View Document

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM ST BRIDES COTTAGE CARROW HILL CALDICOT MONMOUTHSHIRE NP26 3AU

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD FRANCIS HINDS / 20/08/2014

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

02/11/122 November 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

09/02/129 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

01/11/111 November 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/11/1030 November 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

18/05/1018 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/10/0922 October 2009 SAIL ADDRESS CREATED

View Document

22/10/0922 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MINGAY / 15/10/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD FRANCIS HINDS / 15/10/2009

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD HINDS / 06/02/2009

View Document

06/08/086 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 09/10/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 30/09/07

View Document

09/10/069 October 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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