- Company Overview for BANYAN CARE GROUP LIMITED (06295856)
- Filing history for BANYAN CARE GROUP LIMITED (06295856)
- People for BANYAN CARE GROUP LIMITED (06295856)
- Charges for BANYAN CARE GROUP LIMITED (06295856)
- Insolvency for BANYAN CARE GROUP LIMITED (06295856)
- More for BANYAN CARE GROUP LIMITED (06295856)
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 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-16
|
|
16 Mar 2015 | AD01 | Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 16 March 2015 | |
09 Jan 2015 | AA | Group of companies' accounts made up to 31 March 2014 | |
17 Jul 2014 | AD01 | Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | CH01 | Director's details changed for Vishal Ottamchand Shah on 30 November 2013 | |
18 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
09 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
04 Jan 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
30 Aug 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
07 Dec 2011 | AA | Group of companies' accounts made up to 31 March 2011 | |
08 Sep 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
07 Sep 2011 | AD01 | Registered office address changed from Elman Wall Chartered Accountants 5-7 John Prince's Street London W1G Ojn England on 7 September 2011 | |
07 Sep 2011 | CH01 | Director's details changed for Vishal Ottamchand Shah on 28 June 2011 | |
13 Dec 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
10 Sep 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
09 Sep 2010 | CH01 | Director's details changed for Mr Barry Jay Sweetbaum on 1 October 2009 | |
13 Sep 2009 | 363a | Return made up to 28/06/09; full list of members | |
11 Sep 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
05 Feb 2009 | AA | Full accounts made up to 31 March 2008 | |
10 Sep 2008 | 363a | Return made up to 28/06/08; full list of members | |
16 Jul 2008 | 287 | Registered office changed on 16/07/2008 from 200 strand london WC2R 1DJ | |
16 Jul 2008 | 288b | Appointment terminated secretary st james's square secretaries LIMITED | |
22 Apr 2008 | 88(2) | Ad 04/04/08\gbp si 46660@0.01=466.6\gbp ic 2/468.6\ | |
22 Apr 2008 | 122 | S-div |