Advanced company searchLink opens in new window

101 A&B BAMPTON STREET LTD

Company number 10137682

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 Apr 2024 CS01 Confirmation statement made on 21 April 2024 with no updates
23 Jan 2024 AA Micro company accounts made up to 30 April 2023
24 Jun 2023 CS01 Confirmation statement made on 21 April 2023 with no updates
24 Jun 2023 AD01 Registered office address changed from 9 Christina Park Totnes TQ9 5UT England to 30 Park Avenue Oswestry SY11 1BA on 24 June 2023
23 May 2022 AA Micro company accounts made up to 30 April 2022
28 Apr 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
05 Mar 2022 AA Micro company accounts made up to 30 April 2021
30 Jun 2021 PSC04 Change of details for Mr Robin Alexander Addison as a person with significant control on 4 April 2021
30 Jun 2021 PSC04 Change of details for Miss Alice Elizabeth Addison as a person with significant control on 4 April 2021
30 Jun 2021 AD01 Registered office address changed from C/O Alice Addison Holme House, the Avenue Boreham Chelmsford CM3 3HS England to 9 Christina Park Totnes TQ9 5UT on 30 June 2021
22 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 30 April 2020
23 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with no updates
25 Jan 2020 AA Micro company accounts made up to 30 April 2019
25 Oct 2019 CH01 Director's details changed for Miss Alice Elizabeth Grant on 1 August 2019
25 Oct 2019 PSC04 Change of details for Miss Alice Elizabeth Grant as a person with significant control on 1 August 2019
23 Jul 2019 AD01 Registered office address changed from C/O Alice Addison Woldingham School, Marden Park Woldingham Caterham CR3 7YA England to C/O Alice Addison Holme House, the Avenue Boreham Chelmsford CM3 3HS on 23 July 2019
03 Jun 2019 CS01 Confirmation statement made on 21 April 2019 with no updates
03 Jun 2019 CH01 Director's details changed for Mr Robin Alexander Skinner on 5 January 2019
27 Apr 2019 PSC04 Change of details for Mr Robin Alexander Skinner as a person with significant control on 7 January 2019
23 Dec 2018 AA Micro company accounts made up to 30 April 2018
23 Dec 2018 AD01 Registered office address changed from C/O Alice Grant Gorton House Blundells Road Tiverton Devon EX16 4DY England to C/O Alice Addison Woldingham School, Marden Park Woldingham Caterham CR3 7YA on 23 December 2018
31 Oct 2018 PSC01 Notification of Victorija Komparskaite as a person with significant control on 17 August 2016
31 Oct 2018 PSC01 Notification of Robin Alexander Skinner as a person with significant control on 17 March 2018
31 Oct 2018 PSC01 Notification of Alice Elizabeth Grant as a person with significant control on 17 March 2018