- Company Overview for BANNER (NORTH) LIMITED (03793118)
- Filing history for BANNER (NORTH) LIMITED (03793118)
- People for BANNER (NORTH) LIMITED (03793118)
- Charges for BANNER (NORTH) LIMITED (03793118)
- More for BANNER (NORTH) LIMITED (03793118)
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 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
15 Jan 2018 | TM01 | Termination of appointment of Nigel Brindley Plenderleith as a director on 31 December 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Anthony Poynton as a director on 13 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Gareth Rooney as a director on 13 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Dean Plant as a director on 13 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Dean Plant as a director on 13 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Glenn Peter Leech as a director on 4 September 2017 | |
02 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2017 | CONNOT | Change of name notice | |
10 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with updates | |
30 Jun 2017 | PSC02 | Notification of Roman Bidco Ltd as a person with significant control on 1 July 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Paul Walker as a director on 6 January 2017 | |
03 Jan 2017 | TM01 | Termination of appointment of Kirk Francis Burns Robertson as a director on 31 December 2016 | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jul 2016 | MA | Memorandum and Articles of Association | |
29 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jul 2016 | AP01 | Appointment of Mr Bruce Royston Freeland as a director on 27 July 2016 | |
14 Jul 2016 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Jul 2016 | MR01 | Registration of charge 037931180003, created on 1 July 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from Fair Oak Lane Whitehouse Industrial Estate Runcorn Cheshire WA7 3DU to Unit 5 Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL on 7 July 2016 | |
07 Jul 2016 | AP03 | Appointment of Mr Nigel Richard Osborne as a secretary on 7 July 2016 | |
04 Jul 2016 | MR01 | Registration of charge 037931180002, created on 1 July 2016 | |
01 Jul 2016 | AP01 | Appointment of Mr Nigel Brindley Plenderleith as a director on 1 July 2016 |