Advanced company searchLink opens in new window

BINGHAMS LONDON LTD

Company number 12147485

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)
18 Oct 2022 AD01 Registered office address changed from 83 Ducie Street Ducie Street Manchester M1 2JQ England to PO Box *Default* 290 Moston Lane Manchester M40 9WB on 18 October 2022
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA Micro company accounts made up to 31 August 2021
09 Aug 2021 CS01 Confirmation statement made on 9 June 2021 with updates
09 Aug 2021 TM02 Termination of appointment of Milo Bunyard as a secretary on 6 August 2021
09 Aug 2021 TM01 Termination of appointment of Milo Bunyard as a director on 6 August 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
29 Apr 2021 AA Micro company accounts made up to 31 August 2020
13 Mar 2021 PSC01 Notification of Milo Bunyard as a person with significant control on 20 June 2020
13 Mar 2021 TM01 Termination of appointment of Lucy Whittaker as a director on 20 June 2020
13 Mar 2021 AP03 Appointment of Mr Milo Bunyard as a secretary on 20 June 2020
13 Mar 2021 PSC07 Cessation of Lucy Whittaker as a person with significant control on 20 June 2020
13 Mar 2021 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 83 Ducie Street Ducie Street Manchester M1 2JQ on 13 March 2021
13 Mar 2021 AP01 Appointment of Mr Milo Bunyard as a director on 8 June 2020
15 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-14
19 Jun 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-06-12
18 Jun 2020 PSC01 Notification of Lucy Whittaker as a person with significant control on 12 June 2020
09 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with updates
09 Jun 2020 PSC07 Cessation of French Sole Holdings Sl as a person with significant control on 8 June 2020
09 Jun 2020 TM01 Termination of appointment of Hugh Craen as a director on 8 June 2020
09 Jun 2020 AP01 Appointment of Ms Lucy Whittaker as a director on 8 June 2020
06 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates