- Company Overview for BANKLAND (ROMAN QUARTER) LIMITED (06993854)
- Filing history for BANKLAND (ROMAN QUARTER) LIMITED (06993854)
- People for BANKLAND (ROMAN QUARTER) LIMITED (06993854)
- Charges for BANKLAND (ROMAN QUARTER) LIMITED (06993854)
- More for BANKLAND (ROMAN QUARTER) LIMITED (06993854)
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) |
---|---|---|---|
14 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Sep 2015 | AR01 |
Annual return made up to 18 August 2015 with full list of shareholders
Statement of capital on 2015-09-13
|
|
07 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Sep 2014 | AR01 |
Annual return made up to 18 August 2014 with full list of shareholders
Statement of capital on 2014-09-21
|
|
21 Sep 2014 | CH01 | Director's details changed for Mr David Samuel Harouni on 1 April 2010 | |
23 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 18 August 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
30 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 18 August 2012 with full list of shareholders | |
25 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
11 Sep 2011 | AR01 | Annual return made up to 18 August 2011 with full list of shareholders | |
02 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
11 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 | |
21 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
20 Aug 2010 | AR01 | Annual return made up to 18 August 2010 with full list of shareholders | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
29 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jun 2010 | AP01 | Appointment of Mr David Samuel Harouni as a director | |
24 Jun 2010 | TM01 | Termination of appointment of Ester Nassiv as a director | |
24 Jun 2010 | TM02 | Termination of appointment of Regency Registrars Limited as a secretary | |
18 Aug 2009 | NEWINC | Incorporation |