BANNER HOMES BENTLEY PRIORY LIMITED
Company number 08082535
- Company Overview for BANNER HOMES BENTLEY PRIORY LIMITED (08082535)
- Filing history for BANNER HOMES BENTLEY PRIORY LIMITED (08082535)
- People for BANNER HOMES BENTLEY PRIORY LIMITED (08082535)
- Charges for BANNER HOMES BENTLEY PRIORY LIMITED (08082535)
- More for BANNER HOMES BENTLEY PRIORY LIMITED (08082535)
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) |
---|---|---|---|
17 Mar 2016 | TM01 | Termination of appointment of a director | |
16 Mar 2016 | TM01 | Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of John Anthony Kennedy as a director on 19 February 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Marcel John Coulon as a director on 19 February 2016 | |
16 Mar 2016 | TM01 | Termination of appointment of Peter James Blades as a director on 19 February 2016 | |
11 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
27 May 2015 | AR01 |
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
24 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
24 Jul 2014 | MR01 | Registration of charge 080825350004, created on 18 July 2014 | |
22 Jul 2014 | MA | Memorandum and Articles of Association | |
22 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2014 | AR01 |
Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-20
|
|
20 May 2014 | AA01 | Current accounting period extended from 31 May 2014 to 30 June 2014 | |
07 May 2014 | AP01 | Appointment of Dr Alan Duke Brown as a director | |
06 May 2014 | TM01 | Termination of appointment of Richard Werth as a director | |
06 May 2014 | AP01 | Appointment of Graham Alan Cunningham as a director | |
06 May 2014 | AP04 | Appointment of Ledge Services Limited as a secretary | |
06 May 2014 | TM02 | Termination of appointment of Richard Walbourn as a secretary | |
06 May 2014 | AP01 | Appointment of Mr John Graham Gunn Reid as a director | |
06 May 2014 | AD01 | Registered office address changed from Riverside House Holtspur Lane Wooburn Green Buckinghamshire HP10 0TJ on 6 May 2014 | |
07 Apr 2014 | MISC | Section 519 | |
02 Apr 2014 | MR04 | Satisfaction of charge 3 in full | |
02 Apr 2014 | MR04 | Satisfaction of charge 2 in full |