BANNISTER COURT RESIDENTS LIMITED

06196237
41 DILWORTH LANE LONGRIDGE PRESTON PR3 3ST

Documents

Documents
Date Category Description Pages
15 Jan 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
09 Oct 2023 accounts Annual Accounts 4 Buy now
27 Sep 2023 officers Termination of appointment of director (Lorraine Margaret Jenkins) 1 Buy now
13 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2022 accounts Annual Accounts 4 Buy now
26 Apr 2022 officers Termination of appointment of director (Roger Wade) 1 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2022 accounts Annual Accounts 4 Buy now
03 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2021 officers Termination of appointment of director (Jack Croysdill) 1 Buy now
20 Aug 2021 officers Termination of appointment of secretary (Homestead Consultancy Services Limited) 1 Buy now
01 Feb 2021 accounts Annual Accounts 4 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Feb 2020 accounts Annual Accounts 4 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2019 officers Appointment of director (Mr Roger Wade) 2 Buy now
10 May 2019 officers Appointment of director (Mrs Lorraine Margaret Jenkins) 2 Buy now
08 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
03 Apr 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Apr 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
02 Apr 2019 officers Termination of appointment of secretary (Kenneth Thorney Mcindoe) 1 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
02 Apr 2019 officers Appointment of director (Miss Arlene Davis) 2 Buy now
02 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Apr 2019 officers Appointment of corporate secretary (Homestead Consultancy Services Limited) 2 Buy now
02 Apr 2019 gazette Gazette Notice Compulsory 1 Buy now
08 Jan 2019 accounts Annual Accounts 9 Buy now
31 Jan 2018 accounts Annual Accounts 9 Buy now
10 Jan 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jan 2018 officers Termination of appointment of director (Phillip Staniforth) 1 Buy now
10 Jan 2018 officers Termination of appointment of director (Phillip Staniforth) 1 Buy now
10 Jan 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
26 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Aug 2016 accounts Annual Accounts 5 Buy now
06 Apr 2016 annual-return Annual Return 6 Buy now
15 Dec 2015 accounts Annual Accounts 5 Buy now
14 Apr 2015 annual-return Annual Return 6 Buy now
29 Dec 2014 accounts Annual Accounts 5 Buy now
24 Apr 2014 annual-return Annual Return 6 Buy now
31 Dec 2013 accounts Annual Accounts 5 Buy now
30 Apr 2013 annual-return Annual Return 6 Buy now
30 Jan 2013 accounts Annual Accounts 5 Buy now
30 Apr 2012 annual-return Annual Return 6 Buy now
29 Jan 2012 accounts Annual Accounts 5 Buy now
20 May 2011 annual-return Annual Return 6 Buy now
28 Jan 2011 accounts Annual Accounts 5 Buy now
07 Apr 2010 annual-return Annual Return 10 Buy now
07 Apr 2010 officers Change of particulars for director (Jack Croysdill) 2 Buy now
15 Mar 2010 accounts Amended Accounts 5 Buy now
24 Jan 2010 accounts Annual Accounts 4 Buy now
24 Apr 2009 annual-return Return made up to 02/04/09; full list of members 9 Buy now
24 Apr 2009 address Registered office changed on 24/04/2009 from 12 bannister court queens promenade blackpool lancashire FY2 9LW 1 Buy now
13 Jan 2009 accounts Annual Accounts 2 Buy now
07 May 2008 annual-return Return made up to 02/04/08; full list of members 4 Buy now
18 Apr 2007 officers Director resigned 1 Buy now
18 Apr 2007 officers Secretary resigned 1 Buy now
18 Apr 2007 officers New secretary appointed 2 Buy now
18 Apr 2007 officers New director appointed 2 Buy now
18 Apr 2007 officers New director appointed 2 Buy now
18 Apr 2007 address Registered office changed on 18/04/07 from: 31 corsham street london N1 6DR 1 Buy now
02 Apr 2007 incorporation Incorporation Company 18 Buy now