BANKLAND (PERHAM) LIMITED

06262758
2ND FLOOR, UNICORN HOUSE STATION CLOSE POTTERS BAR HERTFORDSHIRE EN6 1TL

Documents

Documents
Date Category Description Pages
14 Nov 2024 accounts Annual Accounts 3 Buy now
30 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2024 accounts Annual Accounts 3 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 May 2023 officers Change of particulars for director (Ms Ester Louise Nassiv) 2 Buy now
23 May 2023 accounts Annual Accounts 3 Buy now
28 Feb 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
31 May 2022 accounts Annual Accounts 3 Buy now
30 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 May 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Feb 2021 accounts Annual Accounts 3 Buy now
01 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2020 accounts Annual Accounts 2 Buy now
31 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Feb 2019 accounts Annual Accounts 2 Buy now
31 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2018 accounts Annual Accounts 2 Buy now
02 Jun 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Feb 2017 accounts Annual Accounts 4 Buy now
07 Aug 2016 annual-return Annual Return 6 Buy now
19 Feb 2016 accounts Annual Accounts 4 Buy now
18 Aug 2015 annual-return Annual Return 3 Buy now
18 Aug 2015 officers Change of particulars for director (Ms Ester Louise Nassiv) 2 Buy now
18 Aug 2015 officers Termination of appointment of secretary (Regency Registrars Limited) 1 Buy now
31 Dec 2014 accounts Annual Accounts 4 Buy now
20 Jun 2014 annual-return Annual Return 4 Buy now
04 Feb 2014 accounts Annual Accounts 4 Buy now
07 Jun 2013 annual-return Annual Return 4 Buy now
25 Feb 2013 accounts Annual Accounts 4 Buy now
05 Jun 2012 annual-return Annual Return 4 Buy now
19 Jan 2012 accounts Annual Accounts 5 Buy now
23 Jun 2011 annual-return Annual Return 4 Buy now
23 Jun 2011 officers Change of particulars for director (Ms Ester Louise Nassiv) 2 Buy now
28 Feb 2011 accounts Annual Accounts 5 Buy now
09 Aug 2010 annual-return Annual Return 4 Buy now
09 Aug 2010 officers Change of particulars for corporate secretary (Regency Registrars Limited) 2 Buy now
26 Feb 2010 accounts Annual Accounts 5 Buy now
20 Jul 2009 annual-return Return made up to 30/05/09; full list of members 3 Buy now
19 Jul 2009 officers Director's change of particulars / ester nassiv / 30/05/2007 1 Buy now
05 Feb 2009 accounts Annual Accounts 9 Buy now
21 Aug 2008 annual-return Return made up to 30/05/08; full list of members 3 Buy now
21 Aug 2008 address Registered office changed on 21/08/2008 from turnberry house, 1404-1410 high road, whetstone london N20 9BH 1 Buy now
08 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
15 Jun 2007 address Registered office changed on 15/06/07 from: turnberry house, 1404-1410 high road, whetstone london N20 9BH 1 Buy now
15 Jun 2007 officers New secretary appointed 1 Buy now
15 Jun 2007 officers New director appointed 1 Buy now
01 Jun 2007 address Registered office changed on 01/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW 1 Buy now
01 Jun 2007 officers Director resigned 1 Buy now
01 Jun 2007 officers Secretary resigned 1 Buy now
30 May 2007 incorporation Incorporation Company 14 Buy now