- Company Overview for BANGHAM CONSULTING SERVICES LTD (06221939)
- Filing history for BANGHAM CONSULTING SERVICES LTD (06221939)
- People for BANGHAM CONSULTING SERVICES LTD (06221939)
- More for BANGHAM CONSULTING SERVICES LTD (06221939)
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) |
---|---|---|---|
02 Oct 2024 | AD01 | Registered office address changed from 5 5 Blackthorn Gardens Kidderminster Worcs DY11 6FG England to 5 Blackthorn Gardens Kidderminster Worcs DY11 6FG on 2 October 2024 | |
02 Oct 2024 | AD01 | Registered office address changed from 10 Barnetts Close Comberton Kidderminster Worcs DY10 3DG England to 5 5 Blackthorn Gardens Kidderminster Worcs DY11 6FG on 2 October 2024 | |
23 Jul 2024 | AA | Micro company accounts made up to 30 April 2024 | |
06 May 2024 | CS01 | Confirmation statement made on 23 April 2024 with no updates | |
21 Nov 2023 | PSC04 | Change of details for Mr Mark John Anthony Bangham as a person with significant control on 21 November 2023 | |
21 Nov 2023 | PSC01 | Notification of John Brian Bangham as a person with significant control on 23 April 2016 | |
22 Jul 2023 | AD01 | Registered office address changed from Boults Cottage Chavey Down Road Winkfield Row Bracknell Berkshire RG42 7PN England to 10 Barnetts Close Comberton Kidderminster Worcs DY10 3DG on 22 July 2023 | |
19 Jul 2023 | AA | Micro company accounts made up to 30 April 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 23 April 2023 with no updates | |
01 Aug 2022 | AA | Micro company accounts made up to 30 April 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 23 April 2022 with no updates | |
04 May 2022 | CH01 | Director's details changed for Mr Mark John Anthony Bangham on 4 May 2022 | |
04 May 2022 | CH03 | Secretary's details changed for John Brian Bangham on 4 May 2022 | |
18 Apr 2022 | AD01 | Registered office address changed from 5 the Guard House Trenchard Lane Caversfield Bicester Oxfordshire OX27 8AE England to Boults Cottage Chavey Down Road Winkfield Row Bracknell Berkshire RG42 7PN on 18 April 2022 | |
04 Jul 2021 | AD01 | Registered office address changed from 35 Cotswolds Way Calvert Green Buckingham Buckinghamshire MK18 2FH United Kingdom to 5 the Guard House Trenchard Lane Caversfield Bicester Oxfordshire OX27 8AE on 4 July 2021 | |
15 Jun 2021 | AA | Micro company accounts made up to 30 April 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 23 April 2021 with updates | |
13 Jul 2020 | AA | Micro company accounts made up to 30 April 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 23 April 2020 with updates | |
04 Nov 2019 | AA | Micro company accounts made up to 30 April 2019 | |
24 Apr 2019 | CS01 | Confirmation statement made on 23 April 2019 with updates | |
10 Sep 2018 | AA | Micro company accounts made up to 30 April 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 23 April 2018 with updates | |
22 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates |