- Company Overview for SAMUEL BANNER PROPERTY CO LIMITED (09339582)
- Filing history for SAMUEL BANNER PROPERTY CO LIMITED (09339582)
- People for SAMUEL BANNER PROPERTY CO LIMITED (09339582)
- Charges for SAMUEL BANNER PROPERTY CO LIMITED (09339582)
- More for SAMUEL BANNER PROPERTY CO LIMITED (09339582)
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) |
---|---|---|---|
14 Dec 2023 | CS01 | Confirmation statement made on 3 December 2023 with no updates | |
20 Nov 2023 | AA | Accounts for a small company made up to 30 April 2023 | |
10 Feb 2023 | AP03 | Appointment of Mrs Anita O'malley as a secretary on 1 February 2023 | |
10 Feb 2023 | AP01 | Appointment of Mrs Anita O'malley as a director on 1 February 2023 | |
10 Feb 2023 | TM02 | Termination of appointment of Colin Richard Boyle as a secretary on 1 February 2023 | |
10 Feb 2023 | TM01 | Termination of appointment of Colin Richard Boyle as a director on 1 February 2023 | |
06 Dec 2022 | CS01 | Confirmation statement made on 3 December 2022 with no updates | |
18 Oct 2022 | AA | Accounts for a small company made up to 30 April 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 3 December 2021 with no updates | |
26 Oct 2021 | AA | Accounts for a small company made up to 30 April 2021 | |
11 Jun 2021 | AP03 | Appointment of Mr Colin Richard Boyle as a secretary on 8 June 2021 | |
04 Feb 2021 | CS01 | Confirmation statement made on 3 December 2020 with no updates | |
05 Nov 2020 | AA | Accounts for a small company made up to 30 April 2020 | |
12 Dec 2019 | CS01 | Confirmation statement made on 3 December 2019 with no updates | |
16 Oct 2019 | AA | Accounts for a small company made up to 30 April 2019 | |
03 Dec 2018 | CS01 | Confirmation statement made on 3 December 2018 with no updates | |
26 Nov 2018 | PSC04 | Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Mordechai Kessler on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Mordechai Kessler on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Colin Richard Boyle on 26 November 2018 | |
26 Nov 2018 | CH01 | Director's details changed for Mr Mordechai Kessler on 26 November 2018 | |
26 Nov 2018 | PSC04 | Change of details for Mr Mordechai Kessler as a person with significant control on 26 November 2018 | |
11 Oct 2018 | AD01 | Registered office address changed from Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU to 2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 3EH on 11 October 2018 |