Advanced company searchLink opens in new window

BANNISTER FLETCHER LIMITED

Company number 12965606

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)
10 Dec 2024 CERTNM Company name changed redwood hare LTD\certificate issued on 10/12/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-12-05
02 Oct 2024 CS01 Confirmation statement made on 23 September 2024 with no updates
05 Aug 2024 AA01 Previous accounting period extended from 31 October 2023 to 30 April 2024
24 Sep 2023 PSC07 Cessation of Usman Motala as a person with significant control on 23 September 2023
23 Sep 2023 CS01 Confirmation statement made on 23 September 2023 with updates
23 Sep 2023 TM01 Termination of appointment of Usman Motala as a director on 23 September 2023
23 Sep 2023 PSC01 Notification of Hector Alastair Ludovick Hall Macdonald Lockart as a person with significant control on 23 September 2023
21 Sep 2023 AD01 Registered office address changed from Trinity Hall 51 South Street Reading RG1 4QT England to Ikon Business Centre Tudor Road Manor Park Runcorn WA7 1TA on 21 September 2023
28 Aug 2023 CS01 Confirmation statement made on 28 August 2023 with updates
25 Aug 2023 AA Unaudited abridged accounts made up to 31 October 2022
22 Aug 2023 AP01 Appointment of Mr. Hector Alastair Ludovick Hall Macdonald Lockhart as a director on 22 August 2023
  • ANNOTATION Part Rectified The director's address on the AP01 was removed from the register on 04/12/2023 as it was factually inaccurate or was derived from something factually inaccurate.
03 Mar 2023 CS01 Confirmation statement made on 3 February 2023 with updates
02 Mar 2023 AP01 Appointment of Mr Usman Motala as a director on 1 December 2022
02 Mar 2023 PSC01 Notification of Usman Motala as a person with significant control on 1 December 2022
02 Mar 2023 AD01 Registered office address changed from Copper Gate House Spitalfields 10 White Row London E1 7NF England to Trinity Hall 51 South Street Reading RG1 4QT on 2 March 2023
02 Mar 2023 TM01 Termination of appointment of Arkadiusz Dzik as a director on 1 December 2022
02 Mar 2023 PSC07 Cessation of Iulian Caldararu as a person with significant control on 1 December 2022
02 Mar 2023 TM01 Termination of appointment of Iulian Caldararu as a director on 1 December 2022
12 Feb 2023 PSC07 Cessation of Arkadiusz Dzik as a person with significant control on 1 December 2022
09 Feb 2023 AD01 Registered office address changed from Trinity Hall 51 South St Reading RG1 4QT England to Copper Gate House Spitalfields 10 White Row London E1 7NF on 9 February 2023
09 Feb 2023 AP01 Appointment of Mr Iulian Caldararu as a director on 1 December 2022
09 Feb 2023 PSC01 Notification of Iulian Caldararu as a person with significant control on 1 December 2022
11 Aug 2022 AA Unaudited abridged accounts made up to 31 October 2021
20 Apr 2022 CH01 Director's details changed for Mr Arkadiusz Dzik on 1 April 2022
20 Apr 2022 AD01 Registered office address changed from Flat 2 Britannic House 20 Queens Road Hounslow TW3 1LH England to Trinity Hall 51 South St Reading RG1 4QT on 20 April 2022