BANNATYNE PROPERTIES LIMITED

07674838
POWER HOUSE HAUGHTON ROAD DARLINGTON COUNTY DURHAM DL1 1ST

Documents

Documents
Date Category Description Pages
18 Jul 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Apr 2024 accounts Annual Accounts 29 Buy now
28 Sep 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 May 2023 accounts Annual Accounts 30 Buy now
21 Sep 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Jun 2022 officers Appointment of director (Miss Victoria Lyndsey Brown) 2 Buy now
30 Jun 2022 officers Termination of appointment of director (Edwin Michael Lewis James) 1 Buy now
30 Jun 2022 officers Termination of appointment of secretary (Edwin Michael Lewis James) 1 Buy now
16 May 2022 accounts Annual Accounts 29 Buy now
25 Nov 2021 accounts Annual Accounts 29 Buy now
30 Sep 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Aug 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Aug 2021 officers Change of particulars for director (Mr Duncan Walker Bannatyne) 2 Buy now
16 Jul 2021 officers Termination of appointment of director (Kenneth Peter Campling) 1 Buy now
16 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Apr 2021 mortgage Registration of a charge 15 Buy now
13 Jan 2021 accounts Annual Accounts 32 Buy now
30 Nov 2020 officers Change of particulars for secretary (Mr Edwin James) 1 Buy now
30 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Mar 2020 mortgage Registration of a charge 19 Buy now
16 Mar 2020 mortgage Registration of a charge 15 Buy now
14 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
14 Feb 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2019 officers Appointment of director (Mr Kenneth Peter Campling) 2 Buy now
12 Dec 2019 officers Appointment of director (Mr Edwin Michael Lewis James) 2 Buy now
11 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 31 Buy now
19 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 officers Change of particulars for director (Mrs Abigail Victoria Elliott) 2 Buy now
12 Jul 2018 accounts Annual Accounts 19 Buy now
30 Oct 2017 auditors Auditors Resignation Company 1 Buy now
02 Oct 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2017 accounts Annual Accounts 23 Buy now
29 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
26 Apr 2016 accounts Annual Accounts 25 Buy now
04 Apr 2016 officers Change of particulars for director (Mr Duncan Walker Bannatyne) 2 Buy now
04 Mar 2016 officers Appointment of director (Mrs Abigail Victoria Elliott) 2 Buy now
04 Mar 2016 officers Appointment of director (Miss Hollie Nicole Bannatyne) 2 Buy now
04 Mar 2016 officers Termination of appointment of director (Justin Musgrove) 1 Buy now
03 Mar 2016 officers Termination of appointment of director (Edwin Michael Lewis James) 1 Buy now
03 Mar 2016 officers Termination of appointment of director (Kenneth Peter Campling) 1 Buy now
03 Mar 2016 officers Termination of appointment of director (Steven Hancock) 1 Buy now
09 Feb 2016 officers Appointment of director (Mr Kenneth Peter Campling) 2 Buy now
28 Oct 2015 annual-return Annual Return 6 Buy now
13 Oct 2015 accounts Annual Accounts 16 Buy now
09 Sep 2015 officers Appointment of director (Mr Edwin Michael Lewis James) 2 Buy now
11 Mar 2015 officers Appointment of secretary (Mr Edwin James) 2 Buy now
11 Mar 2015 officers Appointment of director (Mr Justin Musgrove) 2 Buy now
11 Mar 2015 officers Termination of appointment of director (Graham Nigel Armstrong) 1 Buy now
17 Dec 2014 officers Termination of appointment of director (Christopher Paul Watson) 1 Buy now
20 Nov 2014 officers Termination of appointment of secretary (Christopher Paul Watson) 1 Buy now
17 Nov 2014 mortgage Registration of a charge 18 Buy now
30 Sep 2014 annual-return Annual Return 7 Buy now
07 Apr 2014 accounts Annual Accounts 14 Buy now
29 Oct 2013 annual-return Annual Return 7 Buy now
19 Mar 2013 accounts Annual Accounts 12 Buy now
13 Feb 2013 officers Appointment of director (Mr Christopher Paul Watson) 2 Buy now
11 Oct 2012 annual-return Annual Return 7 Buy now
10 May 2012 mortgage Particulars of a mortgage or charge 5 Buy now
13 Feb 2012 accounts Annual Accounts 6 Buy now
09 Feb 2012 resolution Resolution 1 Buy now
07 Feb 2012 change-of-name Certificate Change Of Name Company 3 Buy now
07 Feb 2012 capital Return of Allotment of shares 3 Buy now
12 Jan 2012 officers Appointment of director (Mr Steven Hancock) 2 Buy now
14 Oct 2011 annual-return Annual Return 6 Buy now
10 Aug 2011 capital Return of Allotment of shares 4 Buy now
10 Aug 2011 resolution Resolution 1 Buy now
20 Jul 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Jul 2011 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
24 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Jun 2011 incorporation Incorporation Company 21 Buy now