Advanced company searchLink opens in new window

BANKS PROPERTY LIMITED

Company number 03081092

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)
27 Oct 2009 AP01 Appointment of Richard John Dunkley as a director
23 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
09 Oct 2009 AP01 Appointment of Gavin Anthony Styles as a director
23 Sep 2009 MISC Section 519
24 Aug 2009 225 Accounting reference date extended from 31/03/2009 to 30/09/2009
30 Apr 2009 288b Appointment terminated director john dickenson
20 Jan 2009 AA Full accounts made up to 31 March 2008
07 Jan 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Documents facilities agreement 22/12/2008
07 Jan 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Interest conflict of company bank arrangement 22/12/2008
30 Dec 2008 395 Particulars of a mortgage or charge / charge no: 6
27 Nov 2008 288b Appointment terminated director ian parkin
07 Oct 2008 288c Director's change of particulars / graham smith / 28/08/2008
02 Oct 2008 363a Return made up to 30/09/08; full list of members
19 Sep 2008 395 Particulars of a mortgage or charge / charge no: 5
02 Sep 2008 288a Director appointed john michael shuttleworth
07 Aug 2008 288a Director appointed paul bernard langley
07 Aug 2008 288a Director appointed graham smith
07 Aug 2008 288a Director appointed spencer trerise glanville
08 Jan 2008 AA Full accounts made up to 31 March 2007
04 Jan 2008 395 Particulars of mortgage/charge
04 Oct 2007 363a Return made up to 30/09/07; full list of members
24 Aug 2007 288a New director appointed
06 Nov 2006 288a New director appointed
31 Oct 2006 AA Accounts for a dormant company made up to 31 March 2006
11 Oct 2006 363a Return made up to 30/09/06; full list of members