- Company Overview for BANNER PROPERTY SERVICES LIMITED (01692785)
- Filing history for BANNER PROPERTY SERVICES LIMITED (01692785)
- People for BANNER PROPERTY SERVICES LIMITED (01692785)
- Charges for BANNER PROPERTY SERVICES LIMITED (01692785)
- More for BANNER PROPERTY SERVICES LIMITED (01692785)
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) |
---|---|---|---|
04 Jul 2018 | CS01 | Confirmation statement made on 1 July 2018 with updates | |
23 Mar 2018 | PSC04 | Change of details for Mr Oliver Baskerville Quarrell as a person with significant control on 22 March 2018 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Oliver Baskerville Quarrell on 22 March 2018 | |
08 Nov 2017 | AA | Micro company accounts made up to 30 June 2017 | |
12 Jul 2017 | CS01 | Confirmation statement made on 1 July 2017 with updates | |
12 Jul 2017 | PSC01 | Notification of Oliver Baskerville Quarrell as a person with significant control on 6 April 2016 | |
12 Jul 2017 | CH04 | Secretary's details changed for Clark Howes Business Services Limited on 8 May 2017 | |
12 Oct 2016 | CH01 | Director's details changed for Oliver Quarrell on 12 October 2016 | |
13 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Jul 2016 | CS01 | Confirmation statement made on 1 July 2016 with updates | |
27 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Jul 2015 | AR01 |
Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-02
|
|
18 Feb 2015 | AA | Full accounts made up to 30 June 2014 | |
14 Jul 2014 | AA03 | Resignation of an auditor | |
01 Jul 2014 | AR01 |
Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
01 Jul 2014 | TM02 | Termination of appointment of Ledge Services Limited as a secretary | |
01 Jul 2014 | AP04 | Appointment of Clark Howes Business Services Limited as a secretary | |
01 Jul 2014 | CH01 | Director's details changed for Oliver Quarrell on 30 June 2014 | |
01 Jul 2014 | TM01 | Termination of appointment of John Reid as a director | |
01 Jul 2014 | TM01 | Termination of appointment of Graham Cunningham as a director | |
01 Jul 2014 | TM01 | Termination of appointment of Alan Brown as a director | |
30 Jun 2014 | AD01 | Registered office address changed from Cala House 54 the Causeway Staines upon Thames Surrey TW18 3AX on 30 June 2014 | |
20 May 2014 | AA01 | Current accounting period extended from 31 May 2014 to 30 June 2014 | |
07 May 2014 | AP01 | Appointment of Mr Alan Duke Brown as a director | |
06 May 2014 | AP01 | Appointment of Mr John Graham Gunn Reid as a director |