Advanced company searchLink opens in new window

BAMBER BRIDGE RESIDENTS COMPANY LIMITED

Company number 04180112

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)
04 Mar 2024 CS01 Confirmation statement made on 2 March 2024 with updates
22 Sep 2023 CH03 Secretary's details changed for Mr Kevin Ronald Carey on 21 September 2023
21 Sep 2023 CH01 Director's details changed for Robert Stuart Mccann on 21 September 2023
21 Sep 2023 AD01 Registered office address changed from C/O Mcdade Roberts Ltd South Preston Office Village 4B Cuerden Way Bamber Bridge Preston Lancashire PR5 6BL to 316 Blackpool Road Fulwood Preston Lancashire PR2 3AE on 21 September 2023
06 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
02 Mar 2023 CS01 Confirmation statement made on 2 March 2023 with updates
17 May 2022 AA Total exemption full accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 2 March 2022 with updates
03 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
09 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with no updates
12 May 2020 AA Total exemption full accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 2 March 2020 with updates
07 Feb 2020 TM01 Termination of appointment of Dawn Richard as a director on 16 December 2019
10 Sep 2019 AP01 Appointment of Mrs Dawn Richard as a director on 31 March 2019
10 Sep 2019 TM01 Termination of appointment of Stephen John Richard as a director on 31 March 2019
17 Jul 2019 AP01 Appointment of Mr Steven Robert Sielski as a director on 31 March 2016
17 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
05 Mar 2019 CS01 Confirmation statement made on 2 March 2019 with updates
17 Jan 2019 PSC08 Notification of a person with significant control statement
17 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 17 January 2019
15 May 2018 AA Micro company accounts made up to 31 March 2018
11 Apr 2018 CS01 Confirmation statement made on 2 March 2018 with updates
27 Feb 2018 TM01 Termination of appointment of Charlotte O'hanlon as a director on 22 February 2018
27 Feb 2018 AP01 Appointment of Mr Kevin Thomas O'hanlon as a director on 22 February 2018
10 Jul 2017 AA Micro company accounts made up to 31 March 2017