Advanced company searchLink opens in new window

SAMUEL BANNER PROPERTY CO LIMITED

Company number 09339582

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)
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