BANISTER GRANGE (NO 2) INVESTMENT LIMITED

05327960
9 GOLDEN SQUARE LONDON W1F 9HZ

Documents

Documents
Date Category Description Pages
03 Sep 2019 gazette Gazette Dissolved Voluntary 1 Buy now
18 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
06 Jun 2019 dissolution Dissolution Application Strike Off Company 2 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 2 Buy now
13 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
12 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
23 Jun 2017 accounts Annual Accounts 2 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
23 Mar 2016 annual-return Annual Return 4 Buy now
30 Sep 2015 accounts Annual Accounts 4 Buy now
27 Mar 2015 annual-return Annual Return 4 Buy now
05 Nov 2014 officers Change of particulars for director (Mr Philip Adam Leigh Wood) 2 Buy now
05 Nov 2014 officers Change of particulars for director (Mr Gideon Andrew Leigh Wood) 2 Buy now
04 Nov 2014 officers Change of particulars for director (Mr David Bernard Leigh Wood) 2 Buy now
04 Nov 2014 officers Change of particulars for director (Ms Catherine Rachel Tiffany Leigh Wood) 2 Buy now
14 Oct 2014 accounts Annual Accounts 4 Buy now
27 Mar 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Mar 2014 annual-return Annual Return 6 Buy now
13 Sep 2013 officers Termination of appointment of director (Susan Spencer-Smith) 1 Buy now
13 Sep 2013 officers Appointment of director (Mr Philip Adam Leigh Wood) 2 Buy now
13 Sep 2013 officers Appointment of director (Mr Philip Adam Leigh Wood) 2 Buy now
13 Sep 2013 officers Appointment of director (Mr David Bernard Leigh Wood) 2 Buy now
13 Sep 2013 officers Appointment of director (Ms Catherine Rachel Tiffany Leigh Wood) 2 Buy now
12 Jul 2013 accounts Amended Accounts 4 Buy now
02 May 2013 officers Appointment of director (Mr Gideon Andrew Leigh Wood) 2 Buy now
30 Mar 2013 accounts Annual Accounts 3 Buy now
11 Mar 2013 annual-return Annual Return 3 Buy now
23 May 2012 officers Change of particulars for director (Miss Susan Ann Spencer-Smith) 2 Buy now
23 May 2012 officers Termination of appointment of director (Hazel Thompson) 1 Buy now
22 May 2012 officers Termination of appointment of director (Diane Wood) 1 Buy now
22 May 2012 officers Appointment of director (Hazel Thompson) 2 Buy now
22 May 2012 officers Appointment of director (Miss Susan Ann Spencer-Smith) 2 Buy now
03 Apr 2012 accounts Annual Accounts 4 Buy now
23 Mar 2012 annual-return Annual Return 3 Buy now
30 Mar 2011 accounts Annual Accounts 3 Buy now
29 Mar 2011 annual-return Annual Return 3 Buy now
04 Feb 2011 annual-return Annual Return 3 Buy now
04 Feb 2011 officers Termination of appointment of secretary (Catherine Wood) 1 Buy now
29 Oct 2010 officers Termination of appointment of director (Philip Wood) 1 Buy now
29 Oct 2010 officers Termination of appointment of director (Gideon Wood) 1 Buy now
29 Oct 2010 officers Termination of appointment of director (Catherine Wood) 1 Buy now
08 Oct 2010 officers Termination of appointment of director (Susan Spencer-Smith) 1 Buy now
08 Oct 2010 officers Appointment of director (Mr Philip Adam Leigh Wood) 2 Buy now
08 Oct 2010 officers Appointment of director (Mr Gideon Andrew Leigh Wood) 2 Buy now
08 Oct 2010 officers Appointment of director (Mrs Diane Maureen Wood) 2 Buy now
08 Oct 2010 officers Appointment of director (Miss Catherine Rachel Leigh Wood) 2 Buy now
08 Oct 2010 officers Appointment of secretary (Catherine Rachel Leigh Wood) 1 Buy now
08 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Jul 2010 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2010 change-of-name Change Of Name Notice 2 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
23 Oct 2009 accounts Annual Accounts 3 Buy now
02 Jul 2009 address Registered office changed on 02/07/2009 from 9 golden square london W1F 9HZ 1 Buy now
01 Jul 2009 officers Appointment terminated director philip wood 1 Buy now
01 Jul 2009 officers Appointment terminated director john wood 1 Buy now
01 Jul 2009 officers Appointment terminated director gideon wood 1 Buy now
01 Jul 2009 officers Appointment terminated director catherine wood 1 Buy now
01 Jul 2009 officers Appointment terminated director diane wood 1 Buy now
01 Jul 2009 officers Appointment terminated secretary catherine wood 1 Buy now
19 Jun 2009 change-of-name Certificate Change Of Name Company 2 Buy now
18 Jun 2009 officers Director appointed miss susan ann spencer-smith 2 Buy now
19 Mar 2009 accounts Annual Accounts 3 Buy now
12 Feb 2009 annual-return Return made up to 10/01/09; full list of members 4 Buy now
30 Apr 2008 accounts Annual Accounts 3 Buy now
07 Feb 2008 annual-return Return made up to 10/01/08; full list of members 3 Buy now
07 Jun 2007 accounts Annual Accounts 4 Buy now
22 May 2007 annual-return Return made up to 10/01/07; full list of members 3 Buy now
22 May 2007 address Registered office changed on 22/05/07 from: 9 golden square london W1R 4BY 1 Buy now
08 Feb 2006 annual-return Return made up to 10/01/06; full list of members 3 Buy now
21 Dec 2005 accounts Annual Accounts 2 Buy now
18 Nov 2005 accounts Accounting reference date shortened from 31/01/06 to 30/06/05 1 Buy now
07 Apr 2005 officers New director appointed 1 Buy now
10 Jan 2005 incorporation Incorporation Company 17 Buy now