Advanced company searchLink opens in new window

BANBURY ESTATES LIMITED

Company number 00896099

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Aug 2019 MR01 Registration of charge 008960990016, created on 25 July 2019
31 Jul 2019 MR01 Registration of charge 008960990015, created on 25 July 2019
30 Jul 2019 MR01 Registration of charge 008960990014, created on 25 July 2019
19 Dec 2018 MR04 Satisfaction of charge 008960990012 in full
25 Oct 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
25 Oct 2018 AP01 Appointment of Ms Emily Jane Osband as a director on 18 October 2018
19 Oct 2018 AA Group of companies' accounts made up to 31 January 2018
16 Jan 2018 MR01 Registration of charge 008960990013, created on 16 January 2018
25 Oct 2017 AA Group of companies' accounts made up to 31 January 2017
13 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with no updates
29 Jun 2017 AD03 Register(s) moved to registered inspection location Ashford House Grenadier Road Exeter Devon EX1 3LH
29 Jun 2017 AD02 Register inspection address has been changed to Ashford House Grenadier Road Exeter Devon EX1 3LH
18 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
08 Sep 2016 AA Group of companies' accounts made up to 31 January 2016
07 Nov 2015 AA Group of companies' accounts made up to 31 January 2015
15 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 600
28 Aug 2015 CH01 Director's details changed for Mr Richard Anthony Simon Osband on 17 August 2015
01 Jul 2015 MR01 Registration of charge 008960990011, created on 26 June 2015
01 Jul 2015 MR01 Registration of charge 008960990012, created on 26 June 2015
14 May 2015 AP01 Appointment of Mr Daniel Jonathan Hillman as a director on 24 April 2015
14 May 2015 AP01 Appointment of Mrs Lucilla Elizabeth Valpy as a director on 24 April 2015
03 Nov 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 600
29 Sep 2014 AA Group of companies' accounts made up to 31 January 2014
14 Oct 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 600
04 Oct 2013 AA Group of companies' accounts made up to 31 January 2013