Founded in 1997, Bambino Mio Ltd are based in Northamptonshire, it has a status of "Active". This business has one director listed as Schanschieff, Philippa Primrose at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHANSCHIEFF, Philippa Primrose | 01 October 2007 | 15 April 2010 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 April 2020 | |
AA - Annual Accounts | 24 February 2020 | |
CS01 - N/A | 08 April 2019 | |
AA - Annual Accounts | 29 March 2019 | |
PSC01 - N/A | 23 April 2018 | |
PSC01 - N/A | 23 April 2018 | |
CH01 - Change of particulars for director | 23 April 2018 | |
CS01 - N/A | 05 April 2018 | |
AA - Annual Accounts | 18 January 2018 | |
CS01 - N/A | 13 April 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 14 April 2016 | |
AA - Annual Accounts | 06 January 2016 | |
MR04 - N/A | 25 June 2015 | |
MR01 - N/A | 23 June 2015 | |
RESOLUTIONS - N/A | 10 June 2015 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 10 June 2015 | |
SH19 - Statement of capital | 10 June 2015 | |
CAP-SS - N/A | 10 June 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 10 June 2015 | |
AR01 - Annual Return | 15 April 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 February 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 January 2015 | |
AA - Annual Accounts | 16 January 2015 | |
AR01 - Annual Return | 09 May 2014 | |
CH01 - Change of particulars for director | 09 May 2014 | |
AA - Annual Accounts | 13 February 2014 | |
MR04 - N/A | 02 January 2014 | |
MR04 - N/A | 21 October 2013 | |
AR01 - Annual Return | 29 April 2013 | |
AA - Annual Accounts | 04 February 2013 | |
SH19 - Statement of capital | 01 June 2012 | |
RESOLUTIONS - N/A | 23 May 2012 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 23 May 2012 | |
CAP-SS - N/A | 23 May 2012 | |
AR01 - Annual Return | 17 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 22 February 2012 | |
AA - Annual Accounts | 13 January 2012 | |
MG01 - Particulars of a mortgage or charge | 20 December 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 26 January 2011 | |
MG01 - Particulars of a mortgage or charge | 04 December 2010 | |
AR01 - Annual Return | 16 April 2010 | |
TM02 - Termination of appointment of secretary | 15 April 2010 | |
AA - Annual Accounts | 06 February 2010 | |
AUD - Auditor's letter of resignation | 30 September 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 August 2009 | |
AA - Annual Accounts | 28 April 2009 | |
363a - Annual Return | 14 April 2009 | |
395 - Particulars of a mortgage or charge | 01 April 2009 | |
288b - Notice of resignation of directors or secretaries | 06 February 2009 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 19 March 2008 | |
288a - Notice of appointment of directors or secretaries | 15 October 2007 | |
288b - Notice of resignation of directors or secretaries | 15 October 2007 | |
363a - Annual Return | 09 May 2007 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 March 2007 | |
AA - Annual Accounts | 24 January 2007 | |
363a - Annual Return | 11 April 2006 | |
AA - Annual Accounts | 30 January 2006 | |
363s - Annual Return | 25 May 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 May 2005 | |
AA - Annual Accounts | 02 February 2005 | |
395 - Particulars of a mortgage or charge | 19 January 2005 | |
395 - Particulars of a mortgage or charge | 22 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 2004 | |
363s - Annual Return | 29 April 2004 | |
AA - Annual Accounts | 13 January 2004 | |
363s - Annual Return | 02 May 2003 | |
AA - Annual Accounts | 31 December 2002 | |
363s - Annual Return | 21 May 2002 | |
AA - Annual Accounts | 05 May 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 December 2001 | |
RESOLUTIONS - N/A | 29 November 2001 | |
RESOLUTIONS - N/A | 29 November 2001 | |
RESOLUTIONS - N/A | 29 November 2001 | |
123 - Notice of increase in nominal capital | 29 November 2001 | |
363s - Annual Return | 09 May 2001 | |
AA - Annual Accounts | 12 January 2001 | |
RESOLUTIONS - N/A | 17 November 2000 | |
RESOLUTIONS - N/A | 17 November 2000 | |
RESOLUTIONS - N/A | 17 November 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 November 2000 | |
123 - Notice of increase in nominal capital | 17 November 2000 | |
395 - Particulars of a mortgage or charge | 21 October 2000 | |
395 - Particulars of a mortgage or charge | 31 August 2000 | |
225 - Change of Accounting Reference Date | 17 August 2000 | |
363s - Annual Return | 26 June 2000 | |
288b - Notice of resignation of directors or secretaries | 13 April 2000 | |
288b - Notice of resignation of directors or secretaries | 13 April 2000 | |
288a - Notice of appointment of directors or secretaries | 13 April 2000 | |
AA - Annual Accounts | 05 October 1999 | |
363s - Annual Return | 01 June 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 May 1999 | |
287 - Change in situation or address of Registered Office | 06 May 1999 | |
AA - Annual Accounts | 13 November 1998 | |
363s - Annual Return | 12 May 1998 | |
CERTNM - Change of name certificate | 09 June 1997 | |
287 - Change in situation or address of Registered Office | 03 June 1997 | |
288a - Notice of appointment of directors or secretaries | 31 May 1997 | |
288a - Notice of appointment of directors or secretaries | 31 May 1997 | |
288b - Notice of resignation of directors or secretaries | 31 May 1997 | |
288b - Notice of resignation of directors or secretaries | 31 May 1997 | |
287 - Change in situation or address of Registered Office | 31 May 1997 | |
NEWINC - New incorporation documents | 01 May 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 June 2015 | Outstanding |
N/A |
All assets debenture | 19 December 2011 | Fully Satisfied |
N/A |
Legal assignment | 02 December 2010 | Fully Satisfied |
N/A |
Floating charge | 27 March 2009 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 18 January 2005 | Fully Satisfied |
N/A |
Legal mortgage | 19 October 2004 | Fully Satisfied |
N/A |
Debenture | 07 October 2000 | Fully Satisfied |
N/A |
Mortgage debenture | 25 August 2000 | Fully Satisfied |
N/A |