- Company Overview for BANNAN & CO LTD (10585090)
- Filing history for BANNAN & CO LTD (10585090)
- People for BANNAN & CO LTD (10585090)
- Charges for BANNAN & CO LTD (10585090)
- More for BANNAN & CO LTD (10585090)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 25 January 2025 with no updates | |
18 Apr 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
31 Jan 2024 | CS01 | Confirmation statement made on 25 January 2024 with no updates | |
14 Mar 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
26 Jan 2023 | CS01 | Confirmation statement made on 25 January 2023 with no updates | |
01 Aug 2022 | CERTNM |
Company name changed job properties LIMITED\certificate issued on 01/08/22
|
|
10 May 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
09 Feb 2022 | CS01 | Confirmation statement made on 25 January 2022 with updates | |
09 Dec 2021 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ England to Unit 15 Runwell Hall Farmhouse Hoe Lane Rettendon Essex CM3 8DQ on 9 December 2021 | |
23 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 25 January 2021 with no updates | |
26 May 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
27 Jan 2020 | CS01 | Confirmation statement made on 25 January 2020 with no updates | |
24 Jun 2019 | MR04 | Satisfaction of charge 105850900001 in full | |
29 May 2019 | MR01 | Registration of charge 105850900002, created on 17 May 2019 | |
26 Feb 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
25 Feb 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
01 Nov 2018 | AD01 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 1 November 2018 | |
09 Oct 2018 | AD01 | Registered office address changed from Northside House 69 Tweedy Road Bromley Kent BR1 3WA to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 9 October 2018 | |
15 May 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
01 Feb 2018 | CS01 | Confirmation statement made on 25 January 2018 with updates | |
01 Feb 2018 | PSC09 | Withdrawal of a person with significant control statement on 1 February 2018 | |
17 Jan 2018 | PSC01 | Notification of Joseph Oliver Bannan as a person with significant control on 26 January 2017 | |
22 Mar 2017 | MR01 | Registration of charge 105850900001, created on 3 March 2017 | |
17 Mar 2017 | AD01 | Registered office address changed from 3 Orchard Rise West 3 Orchard Rise West Sidcup DA15 8SY England to Northside House 69 Tweedy Road Bromley Kent BR1 3WA on 17 March 2017 |