Advanced company searchLink opens in new window

BANK HOUSE INVESTMENT MANAGEMENT LIMITED

Company number 05710191

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)
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
  • GBP 100
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
  • GBP 100
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