BANYAN PROPERTIES LIMITED

06434897
14TH FLOOR 33 CAVENDISH SQUARE LONDON UNITED KINGDOM W1G 0PW

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2023 accounts Annual Accounts 10 Buy now
27 Jun 2023 mortgage Registration of a charge 3 Buy now
22 May 2023 mortgage Statement of satisfaction of a charge 1 Buy now
08 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Dec 2022 accounts Annual Accounts 10 Buy now
12 Apr 2022 mortgage Registration of a charge 24 Buy now
12 Apr 2022 mortgage Registration of a charge 24 Buy now
12 Apr 2022 mortgage Registration of a charge 24 Buy now
17 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Mar 2022 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 accounts Annual Accounts 10 Buy now
04 Aug 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Apr 2021 confirmation-statement Confirmation Statement With Updates 3 Buy now
08 Feb 2021 accounts Annual Accounts 9 Buy now
24 Nov 2020 mortgage Registration of a charge 20 Buy now
12 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
12 Oct 2020 mortgage Statement of satisfaction of a charge 1 Buy now
19 May 2020 mortgage Registration of a charge 19 Buy now
19 May 2020 mortgage Registration of a charge 17 Buy now
19 May 2020 mortgage Registration of a charge 17 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With Updates 3 Buy now
27 Dec 2019 accounts Annual Accounts 8 Buy now
19 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Oct 2019 mortgage Registration of a charge 12 Buy now
02 Oct 2019 mortgage Registration of a charge 23 Buy now
03 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
02 May 2019 mortgage Statement of satisfaction of a charge 1 Buy now
08 Apr 2019 mortgage Registration of a charge 9 Buy now
08 Apr 2019 mortgage Registration of a charge 22 Buy now
08 Apr 2019 mortgage Registration of a charge 23 Buy now
08 Apr 2019 mortgage Registration of a charge 9 Buy now
08 Jan 2019 accounts Annual Accounts 8 Buy now
17 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
18 Sep 2018 mortgage Statement of satisfaction of a charge 2 Buy now
07 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
22 Mar 2018 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jan 2018 mortgage Registration of a charge 5 Buy now
24 Jan 2018 mortgage Registration of a charge 18 Buy now
04 Jan 2018 accounts Annual Accounts 8 Buy now
15 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2017 accounts Annual Accounts 7 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2016 mortgage Registration of a charge 8 Buy now
19 Dec 2015 accounts Annual Accounts 4 Buy now
23 Nov 2015 annual-return Annual Return 3 Buy now
16 Sep 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2015 accounts Annual Accounts 4 Buy now
15 Dec 2014 annual-return Annual Return 3 Buy now
20 Feb 2014 mortgage Registration of a charge 14 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
23 Dec 2013 annual-return Annual Return 3 Buy now
03 Jul 2013 mortgage Registration of a charge 12 Buy now
23 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Jan 2013 accounts Annual Accounts 4 Buy now
18 Dec 2012 annual-return Annual Return 3 Buy now
07 Sep 2012 mortgage Particulars of a mortgage or charge 5 Buy now
25 Aug 2012 mortgage Particulars of a mortgage or charge 6 Buy now
08 Dec 2011 annual-return Annual Return 3 Buy now
02 Dec 2011 mortgage Particulars of a mortgage or charge 5 Buy now
04 Nov 2011 accounts Annual Accounts 3 Buy now
26 Oct 2011 mortgage Particulars of a mortgage or charge 9 Buy now
27 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
19 Jul 2011 officers Termination of appointment of secretary (Hill Street Registrars Limited) 1 Buy now
14 Jul 2011 mortgage Particulars of a mortgage or charge 5 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
21 Dec 2010 annual-return Annual Return 4 Buy now
15 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
08 Jul 2010 mortgage Particulars of a mortgage or charge 6 Buy now
28 Jan 2010 annual-return Annual Return 4 Buy now
22 Sep 2009 accounts Annual Accounts 4 Buy now
25 Jun 2009 accounts Accounting reference date extended from 30/11/2008 to 31/03/2009 1 Buy now
29 Jan 2009 annual-return Return made up to 22/11/08; full list of members 3 Buy now
04 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
11 Jan 2008 officers New director appointed 2 Buy now
13 Dec 2007 change-of-name Certificate Change Of Name Company 2 Buy now
13 Dec 2007 officers Secretary resigned 1 Buy now
13 Dec 2007 officers Director resigned 1 Buy now
13 Dec 2007 officers New secretary appointed 2 Buy now
30 Nov 2007 address Registered office changed on 30/11/07 from: 788-790 finchley road london NW11 7TJ 1 Buy now
22 Nov 2007 incorporation Incorporation Company 16 Buy now