- Company Overview for BANKS GROUP HOLDINGS LIMITED (11269831)
- Filing history for BANKS GROUP HOLDINGS LIMITED (11269831)
- People for BANKS GROUP HOLDINGS LIMITED (11269831)
- Charges for BANKS GROUP HOLDINGS LIMITED (11269831)
- More for BANKS GROUP HOLDINGS LIMITED (11269831)
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) |
---|---|---|---|
02 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with updates | |
24 Oct 2018 | CERTNM |
Company name changed timec 1640 LIMITED\certificate issued on 24/10/18
|
|
24 Oct 2018 | CONNOT | Change of name notice | |
22 Oct 2018 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 September 2018 | |
09 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
02 Aug 2018 | MR01 | Registration of charge 112698310001, created on 27 July 2018 | |
31 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 30 July 2018
|
|
31 Jul 2018 | PSC04 | Change of details for Mr Harry James Banks as a person with significant control on 27 July 2018 | |
31 Jul 2018 | SH01 |
Statement of capital following an allotment of shares on 27 July 2018
|
|
24 Jul 2018 | AP01 | Appointment of Mr David Joseph Martin as a director on 10 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Christopher John Gill as a director on 10 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Andrew Rolland Cunningham as a director on 10 July 2018 | |
24 Jul 2018 | AP01 | Appointment of Mr Gavin Anthony Styles as a director on 10 July 2018 | |
17 Jul 2018 | AP03 | Appointment of David Joseph Martin as a secretary on 10 July 2018 | |
10 Jul 2018 | PSC01 | Notification of Harry James Banks as a person with significant control on 10 July 2018 | |
10 Jul 2018 | PSC07 | Cessation of Muckle Director Limited as a person with significant control on 10 July 2018 | |
10 Jul 2018 | TM02 | Termination of appointment of Muckle Secretary Limited as a secretary on 10 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Harry James Banks as a director on 10 July 2018 | |
10 Jul 2018 | TM01 | Termination of appointment of Andrew John Davison as a director on 10 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Richard John Dunkley as a director on 10 July 2018 | |
10 Jul 2018 | AP01 | Appointment of Mr Andrew Simon David Fisher as a director on 10 July 2018 | |
02 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2018 | AD01 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Inkerman House St Johns Road Meadowfield Durham County Durham DH7 8XL on 22 June 2018 | |
22 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-22
|