Advanced company searchLink opens in new window

BANNER PROPERTY SERVICES LIMITED

Company number 01692785

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)
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
  • GBP 100
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
  • GBP 100
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