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)
24 Aug 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 5,300
22 Jun 2015 TM01 Termination of appointment of David Eric Evans as a director on 22 June 2015
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
05 Nov 2014 CH01 Director's details changed for Mr David Eric Evans on 5 November 2014
06 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 5,300
20 Mar 2014 TM01 Termination of appointment of Janet Young as a director
26 Feb 2014 AD01 Registered office address changed from C/O Alex Clarkson Delphian House Riverside New Bailey Street Salford M3 5FS United Kingdom on 26 February 2014
02 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
19 Aug 2013 TM01 Termination of appointment of David Evans as a director
19 Aug 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-19
09 Nov 2012 SH01 Statement of capital following an allotment of shares on 30 October 2012
  • GBP 5,300
16 Aug 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
16 Aug 2012 CH01 Director's details changed for Mr David Eric Evans on 1 August 2012
16 Aug 2012 CH01 Director's details changed for Mr Kevin William Wilson on 1 August 2012
16 Aug 2012 CH01 Director's details changed for Mr Alexander James Clarkson on 1 August 2012
16 Aug 2012 CH01 Director's details changed for Mr Christopher David Brinsmead on 1 August 2012
16 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
04 May 2012 AP01 Appointment of Mr Stephen Patrick O'hara as a director
03 May 2012 AP01 Appointment of Mrs Janet Young as a director
02 Dec 2011 AD01 Registered office address changed from C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ United Kingdom on 2 December 2011
20 Oct 2011 AA Accounts for a dormant company made up to 28 February 2011
14 Sep 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
08 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
03 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2011 SH01 Statement of capital following an allotment of shares on 31 May 2011
  • GBP 5,000