Advanced company searchLink opens in new window

BANNER PROPERTY SERVICES LIMITED

Company number 01692785

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)
22 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
26 Jul 2023 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB United Kingdom to 869 High Road London N12 8QA on 26 July 2023
12 Jul 2023 CS01 Confirmation statement made on 1 July 2023 with updates
12 Jul 2023 CH01 Director's details changed for Mr Oliver Baskerville Quarrell on 1 July 2023
21 Apr 2023 AD01 Registered office address changed from 869 High Road London N12 8QA United Kingdom to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB on 21 April 2023
14 Apr 2023 PSC04 Change of details for Mr Oliver Baskerville Quarrell as a person with significant control on 12 April 2023
12 Apr 2023 CH01 Director's details changed for Mr Oliver Baskerville Quarrell on 12 April 2023
12 Apr 2023 AD01 Registered office address changed from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB to 869 High Road London N12 8QA on 12 April 2023
20 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
01 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with updates
23 Dec 2021 AA Micro company accounts made up to 30 June 2021
01 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with updates
25 Nov 2020 AA Micro company accounts made up to 30 June 2020
10 Jul 2020 PSC07 Cessation of Oliver Baskerville Quarrell as a person with significant control on 10 July 2020
02 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
15 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
22 Mar 2019 AA Micro company accounts made up to 30 June 2018
06 Dec 2018 TM02 Termination of appointment of Clark Howes Business Services Limited as a secretary on 6 December 2018
29 Nov 2018 TM01 Termination of appointment of Timothy Michael Shaw as a director on 29 November 2018
09 Aug 2018 PSC07 Cessation of Timothy Michael Shaw as a person with significant control on 1 August 2018
01 Aug 2018 PSC01 Notification of Timothy Michael Shaw as a person with significant control on 31 July 2018
01 Aug 2018 AP01 Appointment of Mr Timothy Michael Shaw as a director on 31 July 2018
04 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
23 Mar 2018 PSC04 Change of details for Mr Oliver Baskerville Quarrell as a person with significant control on 22 March 2018