Advanced company searchLink opens in new window

BINGHAMS (RUSCOMBE) LIMITED LIMITED

Company number 06191943

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)
14 Nov 2023 PSC01 Notification of Steven Hyrons as a person with significant control on 1 May 2023
14 Nov 2023 TM01 Termination of appointment of Myles Bunyard as a director on 1 May 2023
14 Nov 2023 AP01 Appointment of Mr Steve Hyrons as a director on 1 May 2023
14 Nov 2023 PSC07 Cessation of Myles Charles Bunyard as a person with significant control on 1 May 2023
01 Apr 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 AA Micro company accounts made up to 30 September 2021
17 Feb 2022 CERTNM Company name changed binghams brewery LIMITED\certificate issued on 17/02/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-01
07 Jan 2022 TM01 Termination of appointment of Milo Bunyard as a director on 1 December 2021
30 Dec 2021 CS01 Confirmation statement made on 30 December 2021 with no updates
23 Aug 2021 PSC01 Notification of Myles Bunyard as a person with significant control on 1 August 2021
23 Aug 2021 PSC07 Cessation of Milo Bunyard as a person with significant control on 1 August 2021
23 Aug 2021 PSC07 Cessation of Ubrew London Limited as a person with significant control on 1 August 2021
23 Aug 2021 AP01 Appointment of Mr Myles Bunyard as a director on 1 August 2021
17 Aug 2021 TM01 Termination of appointment of Lucy Whittaker as a director on 1 June 2021
11 Jun 2021 AA Micro company accounts made up to 30 September 2020
04 Jun 2021 MR01 Registration of charge 061919430002, created on 27 May 2021
22 Apr 2021 PSC01 Notification of Milo Bunyard as a person with significant control on 1 January 2021
22 Apr 2021 AP01 Appointment of Mr Milo Bunyard as a director on 1 January 2021
07 Dec 2020 CS01 Confirmation statement made on 7 December 2020 with updates
03 Jul 2020 AD01 Registered office address changed from Unit 10 Tavistock Industrial Estate Ruscombe Lane Ruscombe Reading Berkshire RG10 9NJ 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 15 May 2020 with updates