BANBURY ESTATES LIMITED

00896099
THE COURTENAY GROUP 1 KENSINGTON GORE LONDON ENGLAND SW7 2AT

Documents

Documents
Date Category Description Pages
26 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 25 Buy now
04 Jan 2023 accounts Annual Accounts 26 Buy now
03 Nov 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2022 mortgage Statement of release/cease from a charge 2 Buy now
26 May 2022 mortgage Statement of release/cease from a charge 2 Buy now
31 Jan 2022 accounts Annual Accounts 28 Buy now
13 Dec 2021 mortgage Statement of release/cease from a charge 2 Buy now
22 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
16 Dec 2020 mortgage Statement of satisfaction of a charge 1 Buy now
23 Nov 2020 accounts Annual Accounts 25 Buy now
01 May 2020 mortgage Registration of a charge 9 Buy now
01 May 2020 mortgage Registration of a charge 9 Buy now
01 May 2020 mortgage Registration of a charge 9 Buy now
19 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Dec 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Sep 2019 accounts Annual Accounts 23 Buy now
01 Aug 2019 mortgage Registration of a charge 32 Buy now
31 Jul 2019 mortgage Registration of a charge 32 Buy now
30 Jul 2019 mortgage Registration of a charge 42 Buy now
19 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
25 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2018 officers Appointment of director (Ms Emily Jane Osband) 2 Buy now
19 Oct 2018 accounts Annual Accounts 23 Buy now
16 Jan 2018 mortgage Registration of a charge 39 Buy now
25 Oct 2017 accounts Annual Accounts 24 Buy now
13 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2017 address Move Registers To Sail Company With New Address 2 Buy now
29 Jun 2017 address Change Sail Address Company With New Address 2 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 31 Buy now
07 Nov 2015 accounts Annual Accounts 19 Buy now
15 Oct 2015 annual-return Annual Return 8 Buy now
28 Aug 2015 officers Change of particulars for director (Mr Richard Anthony Simon Osband) 2 Buy now
01 Jul 2015 mortgage Registration of a charge 31 Buy now
01 Jul 2015 mortgage Registration of a charge 31 Buy now
14 May 2015 officers Appointment of director (Mr Daniel Jonathan Hillman) 2 Buy now
14 May 2015 officers Appointment of director (Mrs Lucilla Elizabeth Valpy) 2 Buy now
03 Nov 2014 annual-return Annual Return 7 Buy now
29 Sep 2014 accounts Annual Accounts 18 Buy now
14 Oct 2013 annual-return Annual Return 7 Buy now
04 Oct 2013 accounts Annual Accounts 18 Buy now
05 Dec 2012 mortgage Particulars of a mortgage or charge 8 Buy now
05 Dec 2012 mortgage Particulars of a mortgage or charge 8 Buy now
05 Dec 2012 mortgage Particulars of a mortgage or charge 8 Buy now
20 Nov 2012 annual-return Annual Return 7 Buy now
12 Jun 2012 accounts Annual Accounts 20 Buy now
29 May 2012 officers Termination of appointment of director (Michael Main) 1 Buy now
29 May 2012 officers Change of particulars for director (Linda Jane Osband) 2 Buy now
29 May 2012 officers Change of particulars for director (Sharon Rosemary Hillman) 2 Buy now
29 May 2012 officers Change of particulars for director (Gillian Felice Davies) 2 Buy now
29 May 2012 officers Termination of appointment of director (Michael Main) 1 Buy now
04 Jan 2012 officers Appointment of director (Mr Matthew Paul Smith) 2 Buy now
14 Nov 2011 annual-return Annual Return 8 Buy now
04 Oct 2011 accounts Annual Accounts 18 Buy now
17 Nov 2010 annual-return Annual Return 8 Buy now
17 Nov 2010 officers Change of particulars for director (Richard Anthony Simon Osband) 2 Buy now
17 Nov 2010 officers Change of particulars for director (Peter Osband) 2 Buy now
11 Jul 2010 officers Termination of appointment of director (Estelle Osband) 1 Buy now
01 Jun 2010 accounts Annual Accounts 16 Buy now
11 May 2010 officers Appointment of secretary (Mr Matthew Paul Smith) 1 Buy now
11 May 2010 officers Termination of appointment of secretary (Michael Main) 1 Buy now
05 Nov 2009 annual-return Annual Return 9 Buy now
05 Nov 2009 officers Change of particulars for director (Estelle Osband) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Gillian Davies) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Richard Anthony Simon Osband) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Linda Jane Osband) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Michael John Main) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Peter Osband) 2 Buy now
05 Nov 2009 officers Change of particulars for director (Sharon Rosemary Hillman) 2 Buy now
25 Aug 2009 accounts Annual Accounts 18 Buy now
07 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 7 5 Buy now
20 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 1 Buy now
20 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
20 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 1 Buy now
20 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
20 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
20 May 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 1 Buy now
05 Nov 2008 annual-return Return made up to 12/10/08; full list of members 7 Buy now
23 Apr 2008 accounts Annual Accounts 18 Buy now
05 Nov 2007 annual-return Return made up to 12/10/07; full list of members 11 Buy now
09 Aug 2007 incorporation Memorandum Articles 16 Buy now
09 Aug 2007 resolution Resolution 1 Buy now
01 May 2007 accounts Annual Accounts 18 Buy now
13 Nov 2006 annual-return Return made up to 12/10/06; full list of members 11 Buy now
12 Apr 2006 accounts Annual Accounts 17 Buy now
06 Feb 2006 officers Director resigned 1 Buy now
03 Feb 2006 officers Director resigned 1 Buy now
14 Nov 2005 annual-return Return made up to 12/10/05; full list of members 12 Buy now
13 Apr 2005 accounts Annual Accounts 14 Buy now
03 Nov 2004 annual-return Return made up to 12/10/04; full list of members 12 Buy now
19 May 2004 accounts Annual Accounts 15 Buy now
07 Nov 2003 annual-return Return made up to 12/10/03; full list of members 11 Buy now
07 Nov 2003 officers New director appointed 2 Buy now