Advanced company searchLink opens in new window

BANNER HOMES MIDLANDS LIMITED

Company number 01091164

Filter by category

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)
16 Mar 2016 TM01 Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016
16 Mar 2016 TM01 Termination of appointment of Marcel John Coulon as a director on 19 February 2016
16 Mar 2016 TM01 Termination of appointment of Geoffrey Piers Banfield as a director on 19 February 2016
11 Nov 2015 AA Full accounts made up to 30 June 2015
21 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 100
24 Dec 2014 AA Full accounts made up to 30 June 2014
22 Oct 2014 AR01 Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
24 Jul 2014 MR01 Registration of charge 010911640047, created on 18 July 2014
22 Jul 2014 MA Memorandum and Articles of Association
22 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
17 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
09 Jul 2014 TM01 Termination of appointment of Mark Booth as a director
20 May 2014 AA01 Current accounting period extended from 31 May 2014 to 30 June 2014
13 May 2014 TM02 Termination of appointment of Mark Booth as a secretary
07 May 2014 AP01 Appointment of Dr Alan Duke Brown as a director
06 May 2014 AP01 Appointment of Mr John Graham Gunn Reid as a director
06 May 2014 TM01 Termination of appointment of Richard Werth as a director
06 May 2014 AP04 Appointment of Ledge Services Limited as a secretary
06 May 2014 AP01 Appointment of Graham Alan Cunningham as a director
06 May 2014 AD01 Registered office address changed from Riverside House,Riverside Holtspur Lane,Wooburn Green High Wycombe,Buckinghamshire HP10 0TJ on 6 May 2014
15 Apr 2014 MR04 Satisfaction of charge 38 in full
07 Apr 2014 MISC Section 519
02 Apr 2014 MR04 Satisfaction of charge 41 in full
02 Apr 2014 MR04 Satisfaction of charge 39 in full
02 Apr 2014 MR04 Satisfaction of charge 40 in full