BANK HOUSE INVESTMENT MANAGEMENT LIMITED
Company number 05710191
- Company Overview for BANK HOUSE INVESTMENT MANAGEMENT LIMITED (05710191)
- Filing history for BANK HOUSE INVESTMENT MANAGEMENT LIMITED (05710191)
- People for BANK HOUSE INVESTMENT MANAGEMENT LIMITED (05710191)
- Insolvency for BANK HOUSE INVESTMENT MANAGEMENT LIMITED (05710191)
- More for BANK HOUSE INVESTMENT MANAGEMENT LIMITED (05710191)
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) |
---|---|---|---|
05 Nov 2015 | TM01 | Termination of appointment of Thomas Fredrick Binstead as a director on 5 November 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
18 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Duncan Christopher Iain Woodger as a director on 1 November 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Robert Ward as a director on 1 November 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Thomas Fredrick Binstead as a director on 1 November 2014 | |
07 Jul 2014 | TM02 | Termination of appointment of Denise Freer as a secretary | |
08 May 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
08 May 2014 | AD01 | Registered office address changed from Tavistock House Rodney Road Cheltenham Gloucestershire GL50 1HX United Kingdom on 8 May 2014 | |
06 May 2014 | CH01 | Director's details changed for Mr William Mark Tristan Freer on 2 May 2014 | |
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
05 Mar 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
14 Sep 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
22 Mar 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
22 Mar 2012 | AD02 | Register inspection address has been changed from Bank House High Street Prestbury Cheltenham Gloucestershire GL52 3AS United Kingdom | |
22 Mar 2012 | AD01 | Registered office address changed from Bank House, 8 High Street Prestbury Cheltenham Gloucestershire GL52 3AS on 22 March 2012 | |
09 Dec 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
23 Feb 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
23 Feb 2010 | AD03 | Register(s) moved to registered inspection location | |
23 Feb 2010 | AD02 | Register inspection address has been changed | |
23 Feb 2010 | CH01 | Director's details changed for Mr William Mark Tristan Freer on 1 October 2009 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
17 Feb 2009 | 363a | Return made up to 15/02/09; full list of members |