- Company Overview for BANBURY ESTATES LIMITED (00896099)
- Filing history for BANBURY ESTATES LIMITED (00896099)
- People for BANBURY ESTATES LIMITED (00896099)
- Charges for BANBURY ESTATES LIMITED (00896099)
- Registers for BANBURY ESTATES LIMITED (00896099)
- More for BANBURY ESTATES LIMITED (00896099)
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
|
|
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
|
|
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
|
|
04 Oct 2013 | AA | Group of companies' accounts made up to 31 January 2013 |