Advanced company searchLink opens in new window

BANNAN & CO LTD

Company number 10585090

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-29
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