Advanced company searchLink opens in new window

BANNERTOWN DEVELOPMENTS (CENTRAL) LIMITED

Company number 03128707

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)
25 Apr 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2016 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
18 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
21 Sep 2015 AD01 Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 September 2015
21 Sep 2015 CH04 Secretary's details changed for Bushey Secretaries & Registrars Limited on 21 September 2015
17 Dec 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 100
16 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
10 Jul 2014 AD01 Registered office address changed from Rear Office 1St Floor 43-45 High Road Bushey Heath Bushey Hertfordshire WD23 1EE on 10 July 2014
31 Dec 2013 AA Total exemption full accounts made up to 31 March 2013
22 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
20 Dec 2012 AA Total exemption full accounts made up to 31 March 2012
23 Nov 2012 AR01 Annual return made up to 21 November 2012 with full list of shareholders
09 Jan 2012 AR01 Annual return made up to 21 November 2011 with full list of shareholders
14 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
12 Jan 2011 AP04 Appointment of Bushey Secretaries & Registrars Limited as a secretary
12 Jan 2011 TM02 Termination of appointment of Andrea Beadle as a secretary
16 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 21 November 2010 with full list of shareholders
15 Dec 2010 CH01 Director's details changed for Mr Antony Thomas Harold Beadle on 1 October 2009
15 Dec 2010 CH03 Secretary's details changed for Mrs Andrea Mary Beadle on 1 September 2010
01 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
01 Dec 2009 AR01 Annual return made up to 21 November 2009 with full list of shareholders
01 Dec 2009 AD01 Registered office address changed from 191 Sparrow Herne Bushey Heath Hertfordshire WD23 1AJ on 1 December 2009
30 Jan 2009 AA Total exemption full accounts made up to 31 March 2008