- Company Overview for BANDA PROPERTY LIMITED (06981077)
- Filing history for BANDA PROPERTY LIMITED (06981077)
- People for BANDA PROPERTY LIMITED (06981077)
- More for BANDA PROPERTY LIMITED (06981077)
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
|
|
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
|
|
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
|
|
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
|
|
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
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 |