- Company Overview for BANNERCHOICE DEVELOPMENTS LIMITED (01144590)
- Filing history for BANNERCHOICE DEVELOPMENTS LIMITED (01144590)
- People for BANNERCHOICE DEVELOPMENTS LIMITED (01144590)
- Charges for BANNERCHOICE DEVELOPMENTS LIMITED (01144590)
- More for BANNERCHOICE DEVELOPMENTS LIMITED (01144590)
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) |
---|---|---|---|
22 May 2019 | PSC04 | Change of details for Jean Beryl Bichara as a person with significant control on 10 May 2019 | |
22 May 2019 | CH01 | Director's details changed for Jean Beryl Bichara on 10 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
21 May 2019 | CH01 | Director's details changed for Pierre Michael Bichara on 10 May 2019 | |
21 May 2019 | CH03 | Secretary's details changed for Pierre Michael Bichara on 10 May 2019 | |
21 May 2019 | PSC04 | Change of details for Pierre Michael Bichara as a person with significant control on 10 May 2019 | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
26 Jun 2018 | MR01 | Registration of charge 011445900025, created on 7 June 2018 | |
26 Jun 2018 | MR01 | Registration of charge 011445900024, created on 7 June 2018 | |
26 Jun 2018 | MR01 | Registration of charge 011445900023, created on 7 June 2018 | |
21 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
08 Mar 2018 | MR01 | Registration of charge 011445900022, created on 4 March 2018 | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Aug 2017 | AP01 | Appointment of Mr Timothy Pierre Bichara as a director on 26 July 2017 | |
23 Aug 2017 | AP01 | Appointment of Mr Simon Butros Bichara as a director on 26 July 2017 | |
03 Jul 2017 | AD01 | Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB to First Floor Thavies Inn House ./ 3-4 Holborn Circus London EC1N 2HA on 3 July 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 21 May 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Jun 2016 | AR01 |
Annual return made up to 21 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 May 2015 | AR01 |
Annual return made up to 21 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
|
|
22 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 May 2014 | AR01 |
Annual return made up to 21 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |