-
BUMPKIN INVESTMENTS LIMITED - 4TH FLOOR CLERK'S WELL HOUSE 20, BRITTON STREET, LONDON, EC1M 5UA, United Kingdom
Company Information
- Company registration number
- 04248914
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 4TH FLOOR CLERK'S WELL HOUSE 20
- BRITTON STREET
- LONDON
- EC1M 5UA 4TH FLOOR CLERK'S WELL HOUSE 20, BRITTON STREET, LONDON, EC1M 5UA UK
Management
- Managing Directors
- JOHN ALEXANDER TROOSTWYK
- Company secretaries
- -
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2001-07-09
- Age Of Company 2001-07-09 22 years
- SIC/NACE
- 55100 - Hotels and similar accommodation
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2017-04-30
- Last Date: 2015-07-31
- Last Return Made Up To:
- 2012-07-09
-
BUMPKIN INVESTMENTS LIMITED Company Description
- BUMPKIN INVESTMENTS LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 04248914. Its current trading status is "live". It was registered 2001-07-09. It has declared SIC or NACE codes as "55100 - Hotels and similar accommodation". It has 1 director The latest accounts are filed up to 31/07/2011. The latest annual return was filed up to 2012-07-09.It can be contacted at 4Th Floor Clerk's Well House 20 .
Get BUMPKIN INVESTMENTS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Bumpkin Investments Limited - 4TH FLOOR CLERK'S WELL HOUSE 20, BRITTON STREET, LONDON, EC1M 5UA, United Kingdom
- 2001-07-09
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for BUMPKIN INVESTMENTS 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 2016
-
31/07/15 TOTAL EXEMPTION SMALL (2016-05-07) - AA
-
13/01/16 STATEMENT OF CAPITAL GBP 1000 (2016-01-29) - SH01
-
AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/11 (2016-01-29) - AAMD
-
AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/13 (2016-01-29) - AAMD
-
AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/12 (2016-01-29) - AAMD
-
04/03/16 FULL LIST (2016-03-04) - AR01
-
APPOINTMENT TERMINATED, DIRECTOR CLAUDIO QUINTILIANI (2016-01-29) - TM01
-
DIRECTOR APPOINTED MR JOHN ALEXANDER TROOSTWYK (2016-01-29) - AP01
-
REGISTERED OFFICE CHANGED ON 29/01/2016 FROM (2016-01-29) - AD01
keyboard_arrow_right 2015
-
REGISTERED OFFICE CHANGED ON 22/10/2015 FROM (2015-10-22) - AD01
-
09/07/15 NO CHANGES (2015-09-17) - AR01
-
31/07/14 TOTAL EXEMPTION SMALL (2015-09-15) - AA
-
DISS40 (DISS40(SOAD)) (2015-09-09) - DISS40
-
FIRST GAZETTE (2015-08-04) - GAZ1
-
COMPANY RESTORED ON 05/03/2015 (2015-03-05) - RT01
-
09/07/14 FULL LIST (2015-03-05) - AR01
-
STRUCK OFF AND DISSOLVED (2015-02-17) - GAZ2
keyboard_arrow_right 2014
-
31/07/13 TOTAL EXEMPTION SMALL (2014-04-16) - AA
-
FIRST GAZETTE (2014-11-04) - GAZ1
keyboard_arrow_right 2013
-
09/07/13 FULL LIST (2013-09-09) - AR01
-
31/07/12 TOTAL EXEMPTION SMALL (2013-06-20) - AA
keyboard_arrow_right 2012
-
09/07/12 FULL LIST (2012-12-14) - AR01
-
09/07/11 FULL LIST (2012-12-14) - AR01
-
APPOINTMENT TERMINATED, SECRETARY EXCELLENT COMMUNICATIONS LTD (2012-12-14) - TM02
-
09/07/10 FULL LIST (2012-08-20) - AR01
-
APPOINTMENT TERMINATED, SECRETARY EXCELLENT COMMUNICATIONS LTD (2012-08-20) - TM02
-
DIRECTOR'S CHANGE OF PARTICULARS / CLAUDIO QUINTILIANI / 09/07/2010 (2012-08-20) - CH01
-
31/07/11 TOTAL EXEMPTION SMALL (2012-04-28) - AA
-
APPOINTMENT TERMINATED, SECRETARY EXCELLENT COMMUNICATIONS LTD (2012-04-27) - TM02
-
APPOINTMENT TERMINATED, SECRETARY MANDEVILLE BUSINESS SERVICES LIMITED (2012-04-27) - TM02
keyboard_arrow_right 2011
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10 (2011-08-19) - AA
keyboard_arrow_right 2010
-
CORPORATE SECRETARY APPOINTED EXCELLENT COMMUNICATIONS LTD (2010-07-20) - AP04
-
TERMINATE DIR APPOINTMENT (2010-10-07) - TM01
-
REGISTERED OFFICE CHANGED ON 07/10/2010 FROM, SMART OFFICE 1 HEDDON STREET, LONDON, W1B 4BD (2010-10-07) - AD01
-
REGISTERED OFFICE CHANGED ON 20/07/2010 FROM, SMART OFFICE ONE HEDDON STREET, LONDON, W1B 4BD (2010-07-20) - AD01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 (2010-07-09) - AA
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06 (2010-07-09) - AA
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07 (2010-07-09) - AA
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05 (2010-07-09) - AA
-
REGISTERED OFFICE CHANGED ON 09/07/2010 FROM, 205 HIGH STREET, PONDERS END, ENFIELD, MIDDLESEX, EN3 4DZ (2010-07-09) - AD01
-
09/07/09 FULL LIST (2010-07-09) - AR01
-
09/07/08 FULL LIST (2010-07-09) - AR01
-
09/07/06 FULL LIST (2010-07-09) - AR01
-
09/07/07 FULL LIST (2010-07-09) - AR01
-
RES02 (2010-07-02) - RES02
-
APPLICATION FOR ADMINISTRATIVE RESTORATION (2010-07-01) - RT01
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 (2010-07-09) - AA
keyboard_arrow_right 2007
-
STRUCK OFF AND DISSOLVED (2007-05-08) - GAZ2
keyboard_arrow_right 2006
-
REGISTERED OFFICE CHANGED ON 11/09/06 FROM: (2006-09-11) - 287
-
NEW SECRETARY APPOINTED (2006-09-11) - 288a
-
TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 (2006-03-01) - AA
-
FIRST GAZETTE (2006-12-19) - GAZ1
-
SECRETARY RESIGNED (2006-09-11) - 288b
keyboard_arrow_right 2005
-
DIRECTOR'S PARTICULARS CHANGED (2005-08-24) - 288c
-
RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS (2005-08-24) - 363a
-
LOCATION OF REGISTER OF MEMBERS (2005-08-24) - 353
-
DIRECTOR'S PARTICULARS CHANGED (2005-07-30) - 288c
-
DELIVERY EXT'D 3 MTH 31/07/04 (2005-01-24) - 244
keyboard_arrow_right 2004
-
RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS (2004-11-15) - 363s
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03 (2004-03-17) - AA
keyboard_arrow_right 2003
-
ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 (2003-06-12) - AA
-
RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS (2003-09-20) - 363s
keyboard_arrow_right 2002
-
NEW DIRECTOR APPOINTED (2002-01-09) - 288a
-
DIRECTOR RESIGNED (2002-01-09) - 288b
-
NEW SECRETARY APPOINTED (2002-01-09) - 288a
-
SECRETARY RESIGNED (2002-01-09) - 288b
-
RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS (2002-07-19) - 363s
keyboard_arrow_right 2001
-
INCORPORATION DOCUMENTS (2001-07-09) - NEWINC