BAMBOO PROPERTY MANAGEMENT LIMITED

52 Lonsdale Road 52 Lonsdale Road, London, W11 2DE, United Kingdom
StatusACTIVE
Company No.10093629
CategoryPrivate Limited Company
Incorporated31 Mar 2016
Age8 years, 30 days
JurisdictionEngland Wales

SUMMARY

BAMBOO PROPERTY MANAGEMENT LIMITED is an active private limited company with number 10093629. It was incorporated 8 years, 30 days ago, on 31 March 2016. The company address is 52 Lonsdale Road 52 Lonsdale Road, London, W11 2DE, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 23 Nov 2023

Action Date: 23 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-23

Old address: 52 52 Lonsdale Road Notting Hill, Kensington London W11 2DE United Kingdom

New address: 52 Lonsdale Road Notting Hill, Kensington London W11 2DE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2023

Action Date: 21 Sep 2023

Category: Address

Type: AD01

New address: 52 52 Lonsdale Road Notting Hill, Kensington London W11 2DE

Change date: 2023-09-21

Old address: 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-07

Old address: 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG England

New address: 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Sep 2023

Action Date: 07 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-07

Old address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England

New address: 2-6 Sedlescombe Road North St. Leonards-on-Sea East Sussex TN37 7DG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2023

Action Date: 09 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-09

Documents

View document PDF

Change to a person with significant control

Date: 03 May 2023

Action Date: 02 May 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher Roy Mackay

Change date: 2023-05-02

Documents

View document PDF

Change person director company with change date

Date: 02 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-05-02

Officer name: Mr Christopher Roy Mackay

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Jan 2023

Action Date: 30 Jan 2023

Category: Address

Type: AD01

Old address: 40 Kensington Church Street London W8 4BX England

Change date: 2023-01-30

New address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 30 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 30 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2021

Action Date: 30 Apr 2021

Category: Address

Type: AD01

Old address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ England

New address: 40 Kensington Church Street London W8 4BX

Change date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2021

Action Date: 19 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-19

New address: 77 Bohemia Road St. Leonards-on-Sea TN37 6RJ

Old address: C/O Hillier Hopkins Llp First Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2020

Action Date: 30 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Apr 2019

Action Date: 30 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 30 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2017

Action Date: 30 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-30

Documents

View document PDF

Incorporation company

Date: 31 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTERLINE AEROSPACE LIMITED

CEDAR HOUSE, 41 THORPE ROAD,NORFOLK,NR1 1ES

Number:05628689
Status:ACTIVE
Category:Private Limited Company

ITEL ELECTRICAL SERVICES LTD

UNIT 1A MINERVA WORKS,JOHNSTONE,PA5 8HP

Number:SC628006
Status:ACTIVE
Category:Private Limited Company

LANDEAN LIMITED

UNIT B,TELFORD,TF1 7GW

Number:09750023
Status:ACTIVE
Category:Private Limited Company

PRECO (BROADCAST SYSTEMS) LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:01736815
Status:ACTIVE
Category:Private Limited Company

RXC TECHNOLOGY LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09006330
Status:ACTIVE
Category:Private Limited Company

THE BOX LONDON LIMITED

4-6 RAM PLACE,LONDON,E9 6LT

Number:10561616
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source