- Company Overview for 101 A&B BAMPTON STREET LTD (10137682)
- Filing history for 101 A&B BAMPTON STREET LTD (10137682)
- People for 101 A&B BAMPTON STREET LTD (10137682)
- More for 101 A&B BAMPTON STREET LTD (10137682)
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 |