Advanced company searchLink opens in new window

BANNER HOMES GROUP LIMITED

Company number 03647340

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)
16 Mar 2016 TM01 Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016
16 Mar 2016 TM01 Termination of appointment of John Anthony Kennedy as a director on 19 February 2016
16 Mar 2016 TM01 Termination of appointment of Geoffrey Piers Banfield as a director on 19 February 2016
11 Nov 2015 AA Full accounts made up to 30 June 2015
09 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,175,850
07 Jan 2015 SH01 Statement of capital following an allotment of shares on 21 March 2014
  • GBP 1,175,850.00
24 Dec 2014 AA Full accounts made up to 30 June 2014
31 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 1,175,850
31 Aug 2014 SH02 Consolidation and sub-division of shares on 30 May 2014
31 Aug 2014 SH02 Consolidation of shares on 30 May 2014
24 Jul 2014 MR01 Registration of charge 036473400016, created on 18 July 2014
22 Jul 2014 MA Memorandum and Articles of Association
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
17 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
24 Jun 2014 SH08 Change of share class name or designation
24 Jun 2014 SH02 Consolidation of shares on 30 May 2014
24 Jun 2014 SH02 Consolidation and sub-division of shares on 30 May 2014
05 Jun 2014 CERT10 Certificate of re-registration from Public Limited Company to Private
05 Jun 2014 MAR Re-registration of Memorandum and Articles
05 Jun 2014 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
05 Jun 2014 RR02 Re-registration from a public company to a private limited company
20 May 2014 AA01 Current accounting period extended from 31 May 2014 to 30 June 2014
07 May 2014 AP01 Appointment of Dr Alan Duke Brown as a director
06 May 2014 TM01 Termination of appointment of Richard Werth as a director
06 May 2014 AP01 Appointment of Graham Alan Cunningham as a director