Advanced company searchLink opens in new window

BANKS GROUP HOLDINGS LIMITED

Company number 11269831

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)
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
  • NM06 ‐ Change of name with request to seek comments from relevant body
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
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Aug 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
  • GBP 4,369,420
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
  • GBP 2,204,832
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-03-22
  • GBP 1