Advanced company searchLink opens in new window

BANDA PROPERTY LIMITED

Company number 06981077

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)
18 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
14 Oct 2014 AD01 Registered office address changed from 10 Sherwood Close Bracknell Berkshire RG12 2SB to 3 Alma Studios 32 Stratford Road Kensington London W8 6QF on 14 October 2014
07 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
12 Aug 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
03 Jun 2014 AP01 Appointment of Mrs Sophie Roberts as a director
10 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 1
15 Aug 2012 AA Total exemption full accounts made up to 31 December 2011
10 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
21 Feb 2012 TM01 Termination of appointment of Gemma Thomas as a director
02 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
11 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
11 Aug 2011 CH01 Director's details changed for Edoardo Mapelli Mozzi on 5 August 2011
12 Aug 2010 AR01 Annual return made up to 5 August 2010 with full list of shareholders
03 Aug 2010 TM01 Termination of appointment of Katie Henderson as a director
03 Aug 2010 TM02 Termination of appointment of Katie Henderson as a secretary
03 Aug 2010 AP01 Appointment of Miss Gemma Thomas as a director
15 Jul 2010 AD01 Registered office address changed from 12 Northfields Prospect Putney Bridge Road London SW18 1PE Uk on 15 July 2010
23 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Apr 2010 SH01 Statement of capital following an allotment of shares on 25 March 2010
  • GBP 1
08 Apr 2010 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Oct 2009 AA01 Current accounting period shortened from 31 August 2010 to 31 December 2009
10 Sep 2009 288a Director appointed edoardo mapelli mozzi
10 Sep 2009 288a Director and secretary appointed katie henderson
05 Aug 2009 288b Appointment terminated director laurence adams