Advanced company searchLink opens in new window

BINGHAMS BARS AND EVENTS LTD

Company number 11874264

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)
15 Aug 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
11 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
23 Jun 2022 CS01 Confirmation statement made on 21 April 2022 with no updates
16 Jun 2022 CH01 Director's details changed
13 Jun 2022 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 13 June 2022
20 Apr 2022 TM01 Termination of appointment of Milo Bunyard as a director on 1 January 2022
02 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Jul 2021 PSC07 Cessation of Ubrew London Limited as a person with significant control on 25 June 2021
01 Jul 2021 PSC07 Cessation of Milo Bunyard as a person with significant control on 25 June 2021
28 Jun 2021 PSC01 Notification of Myles Bunyard as a person with significant control on 25 June 2021
28 Jun 2021 AP01 Appointment of Mr Myles Bunyard as a director on 25 June 2021
04 Jun 2021 MR01 Registration of charge 118742640001, created on 27 May 2021
23 Apr 2021 PSC01 Notification of Milo Bunyard as a person with significant control on 1 January 2021
23 Apr 2021 AP01 Appointment of Mr Milo Bunyard as a director on 1 January 2021
23 Apr 2021 TM01 Termination of appointment of Lucy Whittaker as a director on 1 January 2021
21 Apr 2021 CS01 Confirmation statement made on 21 April 2021 with updates
03 Jul 2020 AD01 Registered office address changed from Kemp House City Road London EC1V 2NX England to Kemp House 160 City Road London EC1V 2NX on 3 July 2020
10 Jun 2020 TM01 Termination of appointment of Hugh Craen as a director on 9 June 2020
10 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with updates
10 Jun 2020 AP01 Appointment of Ms Lucy Whittaker as a director on 8 June 2020
29 May 2020 CS01 Confirmation statement made on 29 May 2020 with updates
29 May 2020 AD01 Registered office address changed from 10 Tavistock Ind Estate Ruscombe Lane Ruscombe Berkshire RG10 9NJ United Kingdom to Kemp House City Road London EC1V 2NX on 29 May 2020
28 May 2020 PSC07 Cessation of Michelle Ann Joyce Bingham as a person with significant control on 28 May 2020
28 May 2020 PSC07 Cessation of Christopher John Bingham as a person with significant control on 28 May 2020