Advanced company searchLink opens in new window

BANDS CAPITAL II LTD

Company number 09432809

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)
08 Mar 2018 CS01 Confirmation statement made on 10 February 2018 with updates
28 Feb 2018 PSC01 Notification of James John Cornell as a person with significant control on 21 September 2017
28 Feb 2018 PSC07 Cessation of Linzi Jayne Cornell as a person with significant control on 16 September 2017
29 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
20 Sep 2017 TM01 Termination of appointment of Linzi Jayne Cornell as a director on 16 September 2017
18 Sep 2017 AP01 Appointment of Mr Jon Alan Hodgkinson as a director on 16 September 2017
24 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
24 Feb 2017 EH01 Elect to keep the directors' register information on the public register
24 Feb 2017 AD01 Registered office address changed from C/O Clarity Accountancy Ltd Heritage Exchange 64 Plover Road Huddersfield HD3 3HR England to 6 Elland Road Sowerby Bridge HX6 4DB on 24 February 2017
10 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
06 Nov 2016 AD01 Registered office address changed from Ellerslie House Queen's Road Edgerton Huddersfield West Yorkshire HD2 2AG England to C/O Clarity Accountancy Ltd Heritage Exchange 64 Plover Road Huddersfield HD3 3HR on 6 November 2016
18 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
25 Jan 2016 AA01 Current accounting period extended from 28 February 2016 to 31 March 2016
10 Feb 2015 NEWINC Incorporation
Statement of capital on 2015-02-10
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)