Advanced company searchLink opens in new window

BAMFORD PROPERTY IRELAND LIMITED

Company number 10507135

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)
27 Feb 2024 AD01 Registered office address changed from Union House 12-16 st Michael's Street Oxford OX1 2DU England to North Bailey House 12 New Inn Hall Street Oxford OX1 2RP on 27 February 2024
15 Jan 2024 AAMD Amended total exemption full accounts made up to 31 December 2022
22 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
01 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with no updates
02 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with no updates
25 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
31 Mar 2022 CERTNM Company name changed bamford parts LIMITED\certificate issued on 31/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-31
30 Mar 2022 AP01 Appointment of Jamie Burns as a director on 30 March 2022
04 Jan 2022 AA Total exemption full accounts made up to 31 December 2020
03 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with no updates
07 Apr 2021 AD01 Registered office address changed from Union House 12-14 st Michael's Street Oxford OX1 2DU England to Union House 12-16 st Michael's Street Oxford OX1 2DU on 7 April 2021
03 Apr 2021 AA Total exemption full accounts made up to 31 December 2019
21 Jan 2021 MR01 Registration of charge 105071350001, created on 19 January 2021
30 Dec 2020 CS01 Confirmation statement made on 1 December 2020 with no updates
23 Dec 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 December 2019
09 Oct 2020 AD01 Registered office address changed from 8th Floor 6 New Street Square New Fetter Lane London EC4A 3AQ United Kingdom to Union House 12-14 st Michael's Street Oxford OX1 2DU on 9 October 2020
03 Dec 2019 CS01 Confirmation statement made on 1 December 2019 with no updates
26 Jul 2019 AA Accounts for a dormant company made up to 31 December 2018
12 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
04 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Dec 2016 AD03 Register(s) moved to registered inspection location Q3, the Square Randalls Way Leatherhead KT22 7TW
14 Dec 2016 AD02 Register inspection address has been changed to Q3, the Square Randalls Way Leatherhead KT22 7TW
02 Dec 2016 AA01 Current accounting period shortened from 31 December 2017 to 31 December 2016