Advanced company searchLink opens in new window

BAMBURGH CAPITAL LIMITED

Company number 07155076

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Aug 2023 CS01 Confirmation statement made on 1 August 2023 with updates
31 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
22 Jun 2023 AP01 Appointment of Mr Richard David Evans as a director on 19 June 2023
22 Jun 2023 PSC02 Notification of Bamburgh Group Limited as a person with significant control on 24 May 2023
22 Jun 2023 PSC07 Cessation of Michael John Parkinson as a person with significant control on 24 May 2023
22 Jun 2023 PSC07 Cessation of Alexander James Clarkson as a person with significant control on 24 May 2023
22 Jun 2023 PSC07 Cessation of David Eric Evans as a person with significant control on 24 May 2023
21 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 1 August 2017
21 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 1 August 2018
21 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 1 August 2020
21 Jan 2023 RP04CS01 Second filing of Confirmation Statement dated 1 August 2021
12 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Aug 2022 CS01 Confirmation statement made on 1 August 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 1 August 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/01/2023
09 Jun 2021 AD01 Registered office address changed from Suite 9D - 9th Floor, Bloc 17 Marble Street Manchester M2 3AW England to Bloc 17 Marble Street Manchester M2 3AW on 9 June 2021
01 Jun 2021 AD01 Registered office address changed from 10th Floor Chancery Place 50 Brown Street Manchester M2 2JG England to Suite 9D - 9th Floor, Bloc 17 Marble Street Manchester M2 3AW on 1 June 2021
19 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
25 Aug 2020 CS01 Confirmation statement made on 1 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 21/01/2023
31 Mar 2020 TM01 Termination of appointment of Paul Alexander Cooper as a director on 31 March 2020
23 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
11 Aug 2019 CS01 Confirmation statement made on 1 August 2019 with no updates
04 Jul 2019 AP01 Appointment of Mr Paul Alexander Cooper as a director on 1 July 2019
02 Jul 2019 TM01 Termination of appointment of Christopher David Brinsmead as a director on 2 July 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018