-
BAMBERG LIMITED - 222 Ormeau Road Ormeau Road, Belfast, BT7 2FY, Northern Ireland, United Kingdom
Company Information
- Company registration number
- NI071701
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 222 Ormeau Road Ormeau Road
- Belfast
- BT7 2FY
- Northern Ireland 222 Ormeau Road Ormeau Road, Belfast, BT7 2FY, Northern Ireland UK
Management
- Managing Directors
- MARGARET KENNEDY
- THOMAS JOHN KENNEDY
- THOMAS JOHN KENNEDY
- KENNEDY, Thomas John, Mr.
- Company secretaries
- THOMAS JOHN KENNEDY
- KENNEDY, Thomas John, Mr.
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-02-12
- Age Of Company 2009-02-12 15 years
- SIC/NACE
- 02200
Ownership
- Beneficial Owners
- Mr John Kennedy
- Mr John Kennedy
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-02-12
- Annual Return
- Due Date: 2025-02-26
- Last Date: 2024-02-12
-
BAMBERG LIMITED Company Description
- BAMBERG LIMITED is a ltd registered in United Kingdom with the Company reg no NI071701. Its current trading status is "live". It was registered 2009-02-12. It has declared SIC or NACE codes as "02200". It has 4 directors and 2 secretaries. The latest accounts are filed up to 31/03/2011. The latest annual return was filed up to 2013-02-12.It can be contacted at 222 Ormeau Road Ormeau Road .
Get BAMBERG LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bamberg Limited - 222 Ormeau Road Ormeau Road, Belfast, BT7 2FY, Northern Ireland, United Kingdom
- 2009-02-12
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BAMBERG LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-04-12) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-04-09) - MR01
-
confirmation-statement-with-no-updates (2024-03-26) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-unaudited-abridged (2023-12-20) - AA
-
confirmation-statement-with-no-updates (2023-03-23) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-unaudited-abridged (2022-01-17) - AA
-
accounts-with-accounts-type-unaudited-abridged (2022-12-23) - AA
-
confirmation-statement-with-no-updates (2022-04-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-unaudited-abridged (2021-03-26) - AA
-
confirmation-statement-with-no-updates (2021-04-23) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-02-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-06) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-02-20) - CS01
-
termination-director-company-with-name-termination-date (2019-02-20) - TM01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-12-19) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-09-03) - AA
-
confirmation-statement-with-no-updates (2018-03-15) - CS01
-
CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES (2018-03-15) - CS01
keyboard_arrow_right 2017
-
CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES (2017-02-23) - CS01
-
REGISTERED OFFICE CHANGED ON 12/12/2017 FROM (2017-12-12) - AD01
-
31/03/17 UNAUDITED ABRIDGED (2017-08-30) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2017-12-12) - AD01
-
accounts-with-accounts-type-unaudited-abridged (2017-08-30) - AA
-
confirmation-statement-with-updates (2017-02-23) - CS01
keyboard_arrow_right 2016
-
12/02/16 FULL LIST (2016-02-19) - AR01
-
REGISTRATION OF A CHARGE / CHARGE CODE NI0717010002 (2016-05-05) - MR01
-
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0717010001 (2016-05-06) - MR04
-
31/03/16 TOTAL EXEMPTION SMALL (2016-07-21) - AA
-
accounts-with-accounts-type-total-exemption-small (2016-07-21) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-05-05) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-02-19) - AR01
-
mortgage-satisfy-charge-full (2016-05-06) - MR04
keyboard_arrow_right 2015
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-07) - MR01
-
12/02/15 FULL LIST (2015-03-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-12-04) - AA
-
accounts-with-accounts-type-total-exemption-small (2015-01-07) - AA
-
31/03/14 TOTAL EXEMPTION SMALL (2015-01-07) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-03) - AR01
-
31/03/15 TOTAL EXEMPTION SMALL (2015-12-04) - AA
-
REGISTRATION OF A CHARGE / CHARGE CODE NI0717010001 (2015-08-07) - MR01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-01-02) - AA
-
31/03/13 TOTAL EXEMPTION SMALL (2014-01-02) - AA
-
12/02/14 FULL LIST (2014-04-03) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-03) - AR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-02-15) - AR01
-
accounts-with-accounts-type-small (2013-01-02) - AA
-
12/02/13 FULL LIST (2013-02-15) - AR01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 (2013-01-02) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-21) - AR01
-
12/02/12 FULL LIST (2012-02-21) - AR01
keyboard_arrow_right 2011
-
12/02/11 FULL LIST (2011-03-08) - AR01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 (2011-12-30) - AA
-
accounts-with-accounts-type-small (2011-12-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-08) - AR01
keyboard_arrow_right 2010
-
12/02/10 FULL LIST (2010-03-10) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOHN KENNEDY / 03/03/2010 (2010-03-10) - CH01
-
ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 (2010-12-09) - AA
-
SECRETARY'S CHANGE OF PARTICULARS / THOMAS JOHN KENNEDY / 03/03/2010 (2010-03-10) - CH03
-
PREVEXT FROM 28/02/2010 TO 31/03/2010 (2010-11-11) - AA01
-
DIRECTOR'S CHANGE OF PARTICULARS / MARGARET KENNEDY / 03/03/2010 (2010-03-10) - CH01
-
change-account-reference-date-company-previous-extended (2010-11-11) - AA01
-
change-person-secretary-company-with-change-date (2010-03-10) - CH03
-
change-person-director-company-with-change-date (2010-03-10) - CH01
-
accounts-with-accounts-type-small (2010-12-09) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-10) - AR01
keyboard_arrow_right 2009
-
RETURN OF ALLOT OF SHARES (2009-05-14) - 98-2(NI)
-
PARS RE CONTRACT (2009-05-14) - AGREE(NI)
-
INCORPORATION DOCUMENTS (2009-02-12) - NEWINC
-
CHANGE OF DIRS/SEC (2009-03-09) - 296(NI)
-
legacy (2009-05-14) - 98-2(NI)
-
legacy (2009-05-14) - AGREE(NI)
-
legacy (2009-03-09) - 296(NI)
-
legacy (2009-03-09) - UDM+A(NI)
-
legacy (2009-03-09) - 295(NI)
-
resolution (2009-03-09) - RESOLUTIONS
-
legacy (2009-03-09) - 133(NI)
-
CHANGE IN SIT REG ADD (2009-03-09) - 295(NI)
-
SPECIAL/EXTRA RESOLUTION (2009-03-09) - RES(NI)
-
NOT OF INCR IN NOM CAP (2009-03-09) - 133(NI)
-
UPDATED MEM AND ARTS (2009-03-09) - UDM+A(NI)
-
incorporation-company (2009-02-12) - NEWINC