- Company Overview for BANNATYNE (THE MANOR) LTD (04251182)
- Filing history for BANNATYNE (THE MANOR) LTD (04251182)
- People for BANNATYNE (THE MANOR) LTD (04251182)
- More for BANNATYNE (THE MANOR) LTD (04251182)
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) |
---|---|---|---|
19 Feb 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Sep 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
03 Aug 2011 | AR01 |
Annual return made up to 12 July 2011 with full list of shareholders
Statement of capital on 2011-08-03
|
|
25 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
15 Jul 2010 | AR01 | Annual return made up to 12 July 2010 with full list of shareholders | |
14 Jul 2010 | CH01 | Director's details changed for Mr Duncan Walker Bannatyne on 1 October 2009 | |
14 Jul 2010 | CH01 | Director's details changed for Graham Nigel Armstrong on 1 October 2009 | |
14 Jul 2010 | CH03 | Secretary's details changed for Christopher Paul Watson on 1 October 2009 | |
23 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
31 Jul 2009 | 363a | Return made up to 12/07/09; full list of members | |
31 Jul 2009 | 288c | Secretary's Change of Particulars / christopher watson / 25/03/2009 / HouseName/Number was: high rockliffe grange, now: 35; Street was: blind lane, now: cleveland avenue; Post Town was: hurworth, now: darlington; Region was: durham, now: county durham; Post Code was: DL2 2JN, now: DL3 7HF; Country was: , now: united kingdom | |
31 Jul 2009 | 288c | Director's Change of Particulars / graham armstrong / 03/05/2008 / Street was: abbey road, now: 41 abbey road | |
28 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
07 Aug 2008 | 363a | Return made up to 12/07/08; full list of members | |
07 Aug 2008 | 288c | Director's Change of Particulars / duncan bannatyne / 01/02/2008 / HouseName/Number was: , now: 1; Street was: redcap 1 gunners vale, now: butterwick grove; Region was: stockton on tees, now: cleveland; Post Code was: TS22 5SL, now: TS22 5RX; Country was: , now: united kingdom | |
07 Aug 2008 | 288c | Director's Change of Particulars / graham armstrong / 03/05/2008 / HouseName/Number was: , now: abbeyleigh; Street was: red ridge, now: 41 abbey road; Area was: 92 cleveland avenue, now: ; Post Code was: DL3 7BE, now: DL3 8LR; Country was: , now: united kingdom | |
11 Mar 2008 | 288b | Appointment Terminated Director and Secretary scott hopkinson | |
11 Mar 2008 | 288a | Secretary appointed christopher paul watson | |
02 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
05 Sep 2007 | 363s | Return made up to 12/07/07; no change of members | |
04 Jan 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
31 Aug 2006 | 288a | New director appointed | |
18 Jul 2006 | 363s | Return made up to 12/07/06; full list of members | |
15 Mar 2006 | 288a | New secretary appointed |