Advanced company searchLink opens in new window

BANORGROVE LTD

Company number 00971795

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2011 CH01 Director's details changed for Peter Anthony Carr on 31 March 2011
30 Mar 2011 CH03 Secretary's details changed for Colin Richard Clapham on 28 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
03 Feb 2011 TM01 Termination of appointment of Christopher Carney as a director
04 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
06 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Apr 2010 CH01 Director's details changed for Mr Christopher Carney on 9 April 2010
02 Apr 2010 CH01 Director's details changed for Peter Anthony Carr on 1 April 2010
19 Mar 2010 CH01 Director's details changed for Peter Robert Andrew on 18 March 2010
11 Jan 2010 CH03 Secretary's details changed for Colin Richard Clapham on 11 January 2010
05 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 18/04/2023 under section 1088 of the Companies Act 2006
24 Nov 2009 CH01 Director's details changed for Peter Robert Andrew on 16 November 2009
10 Nov 2009 TM02 Termination of appointment of Michael Lonnon as a secretary
10 Nov 2009 AP03 Appointment of Colin Richard Clapham as a secretary
07 Oct 2009 AD03 Register(s) moved to registered inspection location
06 Oct 2009 AD02 Register inspection address has been changed
26 Aug 2009 AA Accounts for a dormant company made up to 31 December 2008
20 Jan 2009 363a Return made up to 01/01/09; full list of members
  • ANNOTATION Other the address of any individual marked (#) was replaced with a service address or partially redacted on 18/04/2023 under section 1088 of the Companies Act 2006
19 Jan 2009 288a Secretary appointed michael andrew lonnon
02 Jan 2009 287 Registered office changed on 02/01/2009 from second floor beech house 551 avebury boulevard milton keynes MK9 3DR
02 Jan 2009 288b Appointment terminated secretary peter carr
24 Dec 2008 288a Director appointed peter robert andrew
24 Dec 2008 288b Appointment terminated director raymond peacock
01 Oct 2008 287 Registered office changed on 01/10/2008 from saint davids court union street wolverhampton west midlands WV1 3JE