BAMPTON CLASSICAL OPERA

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

10/10/2410 October 2024 Micro company accounts made up to 2024-02-28

View Document

02/09/242 September 2024 Appointment of Mr Simon Hope Broadbent as a director on 2024-08-22

View Document

29/08/2429 August 2024 Termination of appointment of Nicholas Garthwaite as a director on 2024-06-30

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

02/02/242 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

16/10/2316 October 2023 Micro company accounts made up to 2023-02-28

View Document

24/09/2324 September 2023 Termination of appointment of Damian Edward Riddle as a director on 2023-09-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

02/02/232 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

18/10/2218 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/02/222 February 2022 Confirmation statement made on 2022-02-02 with no updates

View Document

09/11/219 November 2021 Notification of a person with significant control statement

View Document

03/11/213 November 2021 Micro company accounts made up to 2021-02-28

View Document

02/11/212 November 2021 Cessation of Jeremy Peter Gray as a person with significant control on 2021-10-25

View Document

02/11/212 November 2021 Cessation of Gillian Mary French as a person with significant control on 2021-10-25

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/07/2011 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/04/2028 April 2020 ADOPT ARTICLES 19/01/2020

View Document

28/04/2028 April 2020 ARTICLES OF ASSOCIATION

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

13/10/1913 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

04/02/194 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/02/183 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

11/06/1711 June 2017 SECRETARY APPOINTED MR ANTHONY HALL

View Document

11/06/1711 June 2017 APPOINTMENT TERMINATED, SECRETARY DAMIAN RIDDLE

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

04/02/174 February 2017 DIRECTOR APPOINTED MR ANDREW HUGH PENNY

View Document

23/11/1623 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

16/02/1616 February 2016 02/02/16 NO MEMBER LIST

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

28/02/1528 February 2015 02/02/15 NO MEMBER LIST

View Document

01/11/141 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY JANE EVANS / 01/01/2014

View Document

17/02/1417 February 2014 02/02/14 NO MEMBER LIST

View Document

23/11/1323 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED MRS HILARY JANE EVANS

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HODGES

View Document

11/11/1311 November 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FALLOWS

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

16/02/1316 February 2013 02/02/13 NO MEMBER LIST

View Document

14/11/1214 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

25/02/1225 February 2012 02/02/12 NO MEMBER LIST

View Document

04/11/114 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

27/02/1127 February 2011 02/02/11 NO MEMBER LIST

View Document

23/11/1023 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN EDWARD RIDDLE / 01/02/2010

View Document

24/02/1024 February 2010 02/02/10 NO MEMBER LIST

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN MARY FRENCH / 01/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN STRATFORD HODGES / 01/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JEREMY PETER GRAY / 01/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN FALLOWS / 01/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ST JOHN PARKER / 01/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS GARTHWAITE / 01/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / DAMIAN EDWARD RIDDLE / 01/02/2010

View Document

23/10/0923 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

16/02/0916 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HODGES / 01/01/2009

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

26/11/0826 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

11/02/0811 February 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

02/12/072 December 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 DIRECTOR RESIGNED

View Document

13/11/0613 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

28/02/0628 February 2006 ANNUAL RETURN MADE UP TO 02/02/06

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 NEW DIRECTOR APPOINTED

View Document

22/02/0522 February 2005 ANNUAL RETURN MADE UP TO 02/02/05

View Document

22/02/0522 February 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 NEW SECRETARY APPOINTED

View Document

31/01/0531 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

01/03/041 March 2004 ANNUAL RETURN MADE UP TO 02/02/04

View Document

01/03/041 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: 44 MARKET SQUARE WITNEY OXFORDSHIRE OX28 2AJ

View Document

30/01/0430 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

05/12/035 December 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

07/02/037 February 2003 ANNUAL RETURN MADE UP TO 02/02/03

View Document

09/01/039 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: UNTI 2 CAMERON HOUSE 12 CASTLEHAVEN ROAD LONDON W2 8QW

View Document

13/05/0213 May 2002 REGISTERED OFFICE CHANGED ON 13/05/02 FROM: UNIT 2 CAMERON HOUSE 12 CASTLEHAVEN ROAD LONDON NW1 8QW

View Document

15/02/0215 February 2002 ANNUAL RETURN MADE UP TO 02/02/02

View Document

15/02/0215 February 2002 REGISTERED OFFICE CHANGED ON 15/02/02 FROM: DEVON HOUSE 12-15 DARTMOUTH STREET QUEEN ANNE'S GATE LONDON SW1H 9BL

View Document

28/12/0128 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/11/018 November 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 DIRECTOR RESIGNED

View Document

08/06/018 June 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 ANNUAL RETURN MADE UP TO 02/02/01

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

04/01/014 January 2001 AMENDED FULL ACCOUNTS MADE UP TO 29/02/00

View Document

14/06/0014 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

08/03/008 March 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 SECRETARY RESIGNED

View Document

25/02/0025 February 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/02/0025 February 2000 ANNUAL RETURN MADE UP TO 02/02/00

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

02/02/992 February 1999 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