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)
02 Apr 2014 MR04 Satisfaction of charge 42 in full
02 Apr 2014 MR04 Satisfaction of charge 010911640043 in full
02 Apr 2014 MR04 Satisfaction of charge 010911640045 in full
02 Apr 2014 MR04 Satisfaction of charge 010911640044 in full
02 Apr 2014 MR04 Satisfaction of charge 010911640046 in full
14 Feb 2014 MR01 Registration of charge 010911640046
13 Jan 2014 MR01 Registration of charge 010911640044
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
13 Jan 2014 MR01 Registration of charge 010911640045
18 Nov 2013 AR01 Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
11 Nov 2013 AP01 Appointment of Mr Mark Alan Booth as a director
11 Nov 2013 AP01 Appointment of Mr Paul Joseph Mccann as a director
11 Oct 2013 AA Full accounts made up to 31 May 2013
04 Jun 2013 MR01 Registration of charge 010911640043
11 Mar 2013 CH01 Director's details changed for Mr Richard Walbourn on 11 March 2013
22 Dec 2012 MG01 Particulars of a mortgage or charge / charge no: 42
19 Oct 2012 AR01 Annual return made up to 12 October 2012 with full list of shareholders
11 Oct 2012 AA Full accounts made up to 31 May 2012
11 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 41
17 Aug 2012 TM01 Termination of appointment of Gabb Colin as a director
15 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 40
06 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 39
18 Jan 2012 MEM/ARTS Memorandum and Articles of Association
04 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 38
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27