Advanced company searchLink opens in new window

BANYAN CARE GROUP LIMITED

Company number 06295856

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 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 6.666
16 Mar 2015 AD01 Registered office address changed from 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD England to 8Th Floor Becket House 36 Old Jewry London EC2R 8DD on 16 March 2015
09 Jan 2015 AA Group of companies' accounts made up to 31 March 2014
17 Jul 2014 AD01 Registered office address changed from 4Th Floor 5-7 John Prince's Street London W1G 0JN to 8Th Floor Becket House 36-37 Old Jewry London EC2R 8DD on 17 July 2014
18 Feb 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-18
  • GBP 6.66
18 Feb 2014 CH01 Director's details changed for Vishal Ottamchand Shah on 30 November 2013
18 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
09 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
04 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
30 Aug 2012 AR01 Annual return made up to 28 June 2012 with full list of shareholders
07 Dec 2011 AA Group of companies' accounts made up to 31 March 2011
08 Sep 2011 AR01 Annual return made up to 28 June 2011 with full list of shareholders
07 Sep 2011 AD01 Registered office address changed from Elman Wall Chartered Accountants 5-7 John Prince's Street London W1G Ojn England on 7 September 2011
07 Sep 2011 CH01 Director's details changed for Vishal Ottamchand Shah on 28 June 2011
13 Dec 2010 AA Accounts for a small company made up to 31 March 2010
10 Sep 2010 AR01 Annual return made up to 28 June 2010 with full list of shareholders
09 Sep 2010 CH01 Director's details changed for Mr Barry Jay Sweetbaum on 1 October 2009
13 Sep 2009 363a Return made up to 28/06/09; full list of members
11 Sep 2009 AA Accounts for a small company made up to 31 March 2009
05 Feb 2009 AA Full accounts made up to 31 March 2008
10 Sep 2008 363a Return made up to 28/06/08; full list of members
16 Jul 2008 287 Registered office changed on 16/07/2008 from 200 strand london WC2R 1DJ
16 Jul 2008 288b Appointment terminated secretary st james's square secretaries LIMITED
22 Apr 2008 88(2) Ad 04/04/08\gbp si 46660@0.01=466.6\gbp ic 2/468.6\
22 Apr 2008 122 S-div