Bambino Mio Ltd was founded on 01 May 1997 and has its registered office in Northampton in Northamptonshire, it's status in the Companies House registry is set to "Active". There is one director listed for Bambino Mio Ltd at Companies House. We don't currently know the number of employees at Bambino Mio Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCHANSCHIEFF, Philippa Primrose | 01 October 2007 | 15 April 2010 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Guy Schanschieff/
1966-01 |
Individual person with significant control |
British/
United Kingdom |
|
Mrs Joanne Schanschieff/
1971-02 |
Individual person with significant control |
British/
England |
|
Mr Guy James Schanschieff/
1966-01 |
Individual person with significant control |
British/
England |
|
Joanne Schanschieff/
1971-02 |
Individual person with significant control |
British/
United Kingdom |
|
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 |