BANNAMORE LIMITED

04155154
2ND FLOOR, SHAW HOUSE 3 TUNSGATE GUILDFORD SURREY GU1 3QT

Documents

Documents
Date Category Description Pages
26 Jun 2024 gazette Gazette Dissolved Liquidation 1 Buy now
26 Mar 2024 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
12 Apr 2023 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
12 Apr 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
12 Apr 2023 resolution Resolution 1 Buy now
31 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 May 2022 accounts Annual Accounts 7 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Jul 2021 officers Change of particulars for director (Mrs Fiona Jean Trusty) 2 Buy now
19 Mar 2021 accounts Annual Accounts 8 Buy now
16 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 mortgage Statement of satisfaction of a charge 1 Buy now
30 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
08 Jul 2020 accounts Annual Accounts 8 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Jul 2019 officers Termination of appointment of director (Sam Robert John Trusty) 1 Buy now
29 Jul 2019 officers Termination of appointment of director (Laura Anne Trusty) 1 Buy now
29 Jul 2019 officers Termination of appointment of director (Katie Dorothy Stratton) 1 Buy now
21 Jun 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Jun 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Jun 2019 officers Termination of appointment of secretary (Scott Norman Trusty) 1 Buy now
21 Jun 2019 officers Termination of appointment of director (Scott Norman Trusty) 1 Buy now
08 May 2019 accounts Annual Accounts 8 Buy now
12 Mar 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2018 accounts Annual Accounts 9 Buy now
19 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Apr 2017 accounts Annual Accounts 9 Buy now
15 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
08 Jul 2016 mortgage Registration of a charge 38 Buy now
27 Apr 2016 accounts Annual Accounts 6 Buy now
09 Feb 2016 annual-return Annual Return 9 Buy now
30 Apr 2015 accounts Annual Accounts 7 Buy now
15 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2015 annual-return Annual Return 9 Buy now
17 Feb 2015 officers Change of particulars for director (Miss Laura Anne Trusty) 2 Buy now
20 Jan 2015 officers Change of particulars for director (Mr Scott Norman Trusty) 2 Buy now
20 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2015 officers Change of particulars for director (Mrs Fiona Jean Trusty) 2 Buy now
20 Jan 2015 officers Change of particulars for secretary (Scott Norman Trusty) 1 Buy now
26 Sep 2014 officers Change of particulars for secretary (Scott Norman Trusty) 1 Buy now
26 Sep 2014 officers Change of particulars for director (Mrs Fiona Jean Trusty) 2 Buy now
26 Sep 2014 officers Change of particulars for director (Scott Norman Trusty) 2 Buy now
26 Sep 2014 officers Change of particulars for director (Mrs Fiona Jean Trusty) 2 Buy now
26 Sep 2014 officers Change of particulars for director (Scott Norman Trusty) 2 Buy now
26 Sep 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2014 accounts Annual Accounts 8 Buy now
06 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Mar 2014 annual-return Annual Return 9 Buy now
09 Jul 2013 mortgage Registration of a charge 33 Buy now
09 Jul 2013 mortgage Registration of a charge 33 Buy now
09 Jul 2013 mortgage Registration of a charge 36 Buy now
23 Apr 2013 accounts Annual Accounts 8 Buy now
13 Feb 2013 annual-return Annual Return 9 Buy now
13 Feb 2013 officers Appointment of director (Miss Laura Anne Trusty) 2 Buy now
30 Mar 2012 accounts Annual Accounts 6 Buy now
07 Mar 2012 annual-return Annual Return 8 Buy now
28 Feb 2012 officers Change of particulars for director (Katie Dorothy Trusty) 2 Buy now
14 Apr 2011 accounts Annual Accounts 7 Buy now
24 Feb 2011 annual-return Annual Return 8 Buy now
17 May 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
17 May 2010 capital Notice of particulars of variation of rights attached to shares 3 Buy now
17 May 2010 capital Notice of name or other designation of class of shares 2 Buy now
17 May 2010 resolution Resolution 2 Buy now
17 May 2010 resolution Resolution 45 Buy now
10 Mar 2010 accounts Annual Accounts 6 Buy now
23 Feb 2010 annual-return Annual Return 6 Buy now
23 Feb 2010 officers Change of particulars for director (Katie Dorothy Trusty) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Sam Robert John Trusty) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Mrs Fiona Jean Strafford-Taylor) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Scott Norman Trusty) 2 Buy now
11 Feb 2010 officers Change of particulars for secretary (Scott Norman Trusty) 1 Buy now
11 Sep 2009 officers Director appointed mrs fiona jean strafford-taylor 1 Buy now
24 Aug 2009 officers Appointment terminated director joanna singleton 1 Buy now
19 Mar 2009 annual-return Return made up to 07/02/09; full list of members 4 Buy now
16 Mar 2009 accounts Annual Accounts 7 Buy now
24 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 2 Buy now
24 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 2 Buy now
24 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 2 Buy now
24 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
24 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 2 Buy now
24 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 2 Buy now
24 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 2 Buy now
24 Dec 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 2 Buy now
31 Jul 2008 accounts Annual Accounts 7 Buy now
25 Mar 2008 annual-return Return made up to 07/02/08; full list of members 4 Buy now
01 Nov 2007 accounts Annual Accounts 7 Buy now
03 May 2007 incorporation Memorandum Articles 11 Buy now
30 Apr 2007 change-of-name Certificate Change Of Name Company 2 Buy now
26 Feb 2007 annual-return Return made up to 07/02/07; full list of members 3 Buy now
26 Feb 2007 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Nov 2006 officers Secretary resigned 1 Buy now
21 Nov 2006 accounts Annual Accounts 6 Buy now
21 Nov 2006 officers New secretary appointed 2 Buy now
25 Sep 2006 address Registered office changed on 25/09/06 from: 7 riverview wanlut tree close guildford surrey GU1 4UX 1 Buy now
26 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
24 May 2006 mortgage Particulars of mortgage/charge 3 Buy now