Edinburgh
Mid Lothian
EH11 4DU
Scotland
Director Name | Mr Kevin Whitaker |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2018(38 years, 9 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | CEO |
Country of Residence | Scotland |
Correspondence Address | Adam House 5 Mid New Cultins Edinburgh Mid Lothian EH11 4DU Scotland |
Secretary Name | Ledge Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 21 March 2014(34 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months |
Correspondence Address | Johnstone House 52-54 Rose Street Aberdeen Aberdeenshire AB10 1HA Scotland |
Director Name | Mr Neville John Trevor Bailey |
---|---|
Date of Birth | November 1953 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(12 years after company formation) |
Appointment Duration | 17 years, 11 months (resigned 16 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Mill End Close Pretwood Great Missenden Bucks HP16 0AP |
Director Name | Mr Stuart James Crossley |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(12 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 1999) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Metcalfe Farm Village Lane Hedgerley Slough Buckinghamshire SL2 3UY |
Secretary Name | Mr Richard Graham Werth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 October 1991(12 years after company formation) |
Appointment Duration | 7 years, 2 months (resigned 14 January 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Director Name | Mr Geoffrey Piers Banfield |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 February 2016) |
Role | Sales And Marketing Director |
Country of Residence | England |
Correspondence Address | Leycester House Farm Chesterton Road Harbury Warwickshire CV33 9NJ |
Director Name | Mr Marcel John Coulon |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(19 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 19 February 2016) |
Role | Construction Director |
Country of Residence | United Kingdom |
Correspondence Address | Half Hidden West Lane Bledlow Buckinghamshire HP27 9PF |
Director Name | Mr Richard Graham Werth |
---|---|
Date of Birth | November 1960 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(19 years, 2 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 21 March 2014) |
Role | Executive Director |
Country of Residence | England |
Correspondence Address | Heathbourne Cottage Heathbourne Road Bushey Heath Watford Hertfordshire WD23 1PA |
Secretary Name | Patricia Angela Barnard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1999(19 years, 2 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 2004) |
Role | Company Director |
Correspondence Address | Chimneypot Lodge Station Road Henley On Thames Oxfordshire RG9 1BB |
Director Name | Mr John Anthony Kennedy |
---|---|
Date of Birth | January 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 2000(20 years, 3 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 19 February 2016) |
Role | Land Director |
Country of Residence | England |
Correspondence Address | 21 Wildcroft Drive Russley Green Wokingham Berkshire RG40 3HY |
Director Name | Patricia Angela Barnard |
---|---|
Date of Birth | February 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2001(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 19 February 2004) |
Role | Finance Director Company Secre |
Correspondence Address | Chimneypot Lodge Station Road Henley On Thames Oxfordshire RG9 1BB |
Secretary Name | Mr Richard Walbourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2004(24 years, 4 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cala House 54 The Causeway Staines Upon Thames Surrey TW18 3AX |
Director Name | Mr Richard Alexander Walbourn |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2004(24 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cala House 54 The Causeway Staines Upon Thames Surrey TW18 3AX |
Director Name | Mr Graham Alan Cunningham |
---|---|
Date of Birth | March 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(34 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 19 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Director Name | Mr Alan Duke Brown |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2014(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 30 April 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Director Name | Mr John Graham Gunn Reid |
---|---|
Date of Birth | May 1964 (Born 59 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 21 March 2014(34 years, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 October 2018) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Cala House 54 The Causeway Staines-Upon-Thames Surrey TW18 3AX |
Website | bannerhomes.co.uk |
---|---|
Telephone | 01628 552300 |
Telephone region | Maidenhead |
Registered Address | Cala House 54 The Causeway Staines Upon Thames Surrey TW18 3AX |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Hythe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
5k at £1 | Banner Homes Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £30,141,000 |
Gross Profit | £1,377,000 |
Net Worth | £5,014,000 |
Current Liabilities | £61,000 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 12 October 2022 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2023 (3 weeks, 3 days from now) |
22 March 2011 | Delivered on: 24 March 2011 Satisfied on: 22 December 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
---|---|
15 February 2008 | Delivered on: 20 February 2008 Satisfied on: 22 December 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
9 July 2002 | Delivered on: 17 July 2002 Satisfied on: 2 April 2014 Persons entitled: Rodaway Nominees Limited Classification: Notice of assignment of the floating charge dated 29TH april 1999 between banner construction limited and 3I PLC Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Undertaking and all property and assets. Fully Satisfied |
29 April 1999 | Delivered on: 17 May 1999 Satisfied on: 2 April 2014 Persons entitled: 3I PLC (Or Such Other Person as May Be from Time to Time Be the Security Trustee for Thepurposes of the Said Charge) for Itself and as Trustee for the Investors (as Defined in the Floating Charge) Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee pursuant to the deed of guarantee. Particulars: Floating charge upon all the undertaking and all property assets and rights both present and future. Fully Satisfied |
29 April 1999 | Delivered on: 11 May 1999 Satisfied on: 22 December 2011 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
14 December 1987 | Delivered on: 17 December 1987 Satisfied on: 19 July 2002 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts. Uncalled capital. Fully Satisfied |
29 January 1982 | Delivered on: 1 February 1982 Satisfied on: 30 March 1991 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from debenture securities limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: F/H the cottage & little stables, clifden road, worminghall buckinghamshire. Fully Satisfied |
29 January 1982 | Delivered on: 1 February 1982 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from debenture securities limited to the chargee on any account whatsoever and from the company under the terms of the charge. Particulars: F/H land lying between main street and maffits road ailsworth cambridgeshire. Fully Satisfied |
20 December 2011 | Delivered on: 23 December 2011 Satisfied on: 2 April 2014 Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
29 January 1982 | Delivered on: 1 February 1982 Satisfied on: 19 July 2002 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
18 July 2014 | Delivered on: 24 July 2014 Persons entitled: Bank of Scotland PLC Classification: A registered charge Outstanding |
3 March 2021 | Director's details changed for Mr Neil John Stoddart on 3 March 2021 (2 pages) |
---|---|
6 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
12 March 2019 | Satisfaction of charge 014573310011 in full (1 page) |
31 October 2018 | Termination of appointment of John Graham Gunn Reid as a director on 31 October 2018 (1 page) |
15 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
2 August 2018 | Appointment of Mr Kevin Whitaker as a director on 1 August 2018 (2 pages) |
5 July 2018 | Current accounting period extended from 30 June 2018 to 31 December 2018 (1 page) |
24 May 2018 | Appointment of Mr Neil John Stoddart as a director on 30 April 2018 (2 pages) |
24 May 2018 | Termination of appointment of Alan Duke Brown as a director on 30 April 2018 (1 page) |
29 December 2017 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (4 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
6 November 2016 | Accounts for a dormant company made up to 30 June 2016 (9 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
16 March 2016 | Termination of appointment of Marcel John Coulon as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Richard Alexander Walbourn as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Marcel John Coulon as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of John Anthony Kennedy as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Geoffrey Piers Banfield as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Graham Alan Cunningham as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of Geoffrey Piers Banfield as a director on 19 February 2016 (1 page) |
16 March 2016 | Termination of appointment of John Anthony Kennedy as a director on 19 February 2016 (1 page) |
11 November 2015 | Full accounts made up to 30 June 2015 (18 pages) |
11 November 2015 | Full accounts made up to 30 June 2015 (18 pages) |
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
24 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
24 December 2014 | Full accounts made up to 30 June 2014 (17 pages) |
17 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
24 July 2014 | Registration of charge 014573310011, created on 18 July 2014 (47 pages) |
24 July 2014 | Registration of charge 014573310011, created on 18 July 2014 (47 pages) |
20 May 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
20 May 2014 | Current accounting period extended from 31 May 2014 to 30 June 2014 (3 pages) |
7 May 2014 | Appointment of Graham Alan Cunningham as a director (3 pages) |
7 May 2014 | Appointment of Graham Alan Cunningham as a director (3 pages) |
7 May 2014 | Appointment of Dr Alan Duke Brown as a director (3 pages) |
7 May 2014 | Appointment of Dr Alan Duke Brown as a director (3 pages) |
6 May 2014 | Registered office address changed from Riverside House Holtspur Lane, Wooburn Green, High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages) |
6 May 2014 | Registered office address changed from Riverside House Holtspur Lane, Wooburn Green, High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages) |
6 May 2014 | Appointment of Ledge Services Limited as a secretary (3 pages) |
6 May 2014 | Termination of appointment of Richard Werth as a director (2 pages) |
6 May 2014 | Termination of appointment of Richard Walbourn as a secretary (2 pages) |
6 May 2014 | Termination of appointment of Richard Werth as a director (2 pages) |
6 May 2014 | Termination of appointment of Richard Walbourn as a secretary (2 pages) |
6 May 2014 | Appointment of Ledge Services Limited as a secretary (3 pages) |
6 May 2014 | Appointment of Mr John Graham Gunn Reid as a director (3 pages) |
6 May 2014 | Registered office address changed from Riverside House Holtspur Lane, Wooburn Green, High Wycombe Buckinghamshire HP10 0TJ on 6 May 2014 (2 pages) |
6 May 2014 | Appointment of Mr John Graham Gunn Reid as a director (3 pages) |
7 April 2014 | Section 519 (1 page) |
7 April 2014 | Section 519 (1 page) |
2 April 2014 | Satisfaction of charge 10 in full (4 pages) |
2 April 2014 | Satisfaction of charge 10 in full (4 pages) |
2 April 2014 | Satisfaction of charge 7 in full (4 pages) |
2 April 2014 | Satisfaction of charge 6 in full (4 pages) |
2 April 2014 | Satisfaction of charge 7 in full (4 pages) |
2 April 2014 | Satisfaction of charge 6 in full (4 pages) |
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
11 October 2013 | Full accounts made up to 31 May 2013 (17 pages) |
11 October 2013 | Full accounts made up to 31 May 2013 (17 pages) |
11 March 2013 | Secretary's details changed for Mr Richard Walbourn on 11 March 2013 (1 page) |
11 March 2013 | Secretary's details changed for Mr Richard Walbourn on 11 March 2013 (1 page) |
11 March 2013 | Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages) |
11 March 2013 | Director's details changed for Mr Richard Walbourn on 11 March 2013 (2 pages) |
19 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
19 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (8 pages) |
11 October 2012 | Full accounts made up to 31 May 2012 (14 pages) |
11 October 2012 | Full accounts made up to 31 May 2012 (14 pages) |
18 January 2012 | Memorandum and Articles of Association (11 pages) |
18 January 2012 | Memorandum and Articles of Association (11 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 January 2012 | Resolutions
|
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
3 January 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 January 2012 | Resolutions
|
23 December 2011 | Particulars of a mortgage or charge / charge no: 10 (21 pages) |
23 December 2011 | Particulars of a mortgage or charge / charge no: 10 (21 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
13 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (8 pages) |
29 September 2011 | Full accounts made up to 31 May 2011 (14 pages) |
29 September 2011 | Full accounts made up to 31 May 2011 (14 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 December 2010 | Full accounts made up to 31 May 2010 (14 pages) |
21 December 2010 | Full accounts made up to 31 May 2010 (14 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
1 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (8 pages) |
26 October 2009 | Full accounts made up to 31 May 2009 (16 pages) |
26 October 2009 | Full accounts made up to 31 May 2009 (16 pages) |
22 October 2009 | Termination of appointment of Neville Bailey as a director (1 page) |
22 October 2009 | Termination of appointment of Neville Bailey as a director (1 page) |
19 October 2009 | Director's details changed for Mr Geoffrey Piers Banfield on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr John Anthony Kennedy on 12 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Director's details changed for Mr Marcel John Coulon on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Marcel John Coulon on 12 October 2009 (2 pages) |
19 October 2009 | Director's details changed for Mr Geoffrey Piers Banfield on 12 October 2009 (2 pages) |
19 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (9 pages) |
19 October 2009 | Director's details changed for Mr John Anthony Kennedy on 12 October 2009 (2 pages) |
23 June 2009 | Full accounts made up to 31 May 2008 (14 pages) |
23 June 2009 | Full accounts made up to 31 May 2008 (14 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
13 October 2008 | Return made up to 12/10/08; full list of members (5 pages) |
28 March 2008 | Full accounts made up to 31 May 2007 (14 pages) |
28 March 2008 | Full accounts made up to 31 May 2007 (14 pages) |
20 February 2008 | Particulars of mortgage/charge (6 pages) |
20 February 2008 | Particulars of mortgage/charge (6 pages) |
8 November 2007 | Return made up to 12/10/07; no change of members (9 pages) |
8 November 2007 | Return made up to 12/10/07; no change of members (9 pages) |
5 September 2007 | Director's particulars changed (1 page) |
5 September 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
22 August 2007 | Director's particulars changed (1 page) |
5 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
5 April 2007 | Full accounts made up to 31 May 2006 (14 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (9 pages) |
23 October 2006 | Return made up to 12/10/06; full list of members (9 pages) |
13 February 2006 | Full accounts made up to 31 May 2005 (13 pages) |
13 February 2006 | Full accounts made up to 31 May 2005 (13 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (9 pages) |
21 October 2005 | Return made up to 12/10/05; full list of members (9 pages) |
12 May 2005 | Full accounts made up to 31 May 2004 (13 pages) |
12 May 2005 | Full accounts made up to 31 May 2004 (13 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (9 pages) |
8 November 2004 | Return made up to 29/10/04; full list of members (9 pages) |
19 July 2004 | New director appointed (2 pages) |
19 July 2004 | New director appointed (2 pages) |
16 July 2004 | Secretary's particulars changed (1 page) |
16 July 2004 | Secretary's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
4 June 2004 | Director's particulars changed (1 page) |
25 February 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | New secretary appointed (1 page) |
25 February 2004 | Secretary resigned;director resigned (1 page) |
25 February 2004 | New secretary appointed (1 page) |
13 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
13 February 2004 | Full accounts made up to 31 May 2003 (13 pages) |
27 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
27 November 2003 | Return made up to 29/10/03; full list of members (9 pages) |
14 August 2003 | Director's particulars changed (1 page) |
14 August 2003 | Director's particulars changed (1 page) |
26 March 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
26 March 2003 | Accounting reference date extended from 31/03/03 to 31/05/03 (1 page) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
5 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
25 January 2003 | Director's particulars changed (1 page) |
25 January 2003 | Director's particulars changed (1 page) |
30 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
30 November 2002 | Return made up to 29/10/02; full list of members (9 pages) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
19 July 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
17 July 2002 | Particulars of mortgage/charge (7 pages) |
11 July 2002 | Director's particulars changed (1 page) |
11 July 2002 | Director's particulars changed (1 page) |
27 February 2002 | Auditor's resignation (1 page) |
27 February 2002 | Auditor's resignation (1 page) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (13 pages) |
27 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
27 November 2001 | Return made up to 29/10/01; full list of members (8 pages) |
3 July 2001 | New director appointed (2 pages) |
3 July 2001 | New director appointed (2 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
24 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
24 November 2000 | Return made up to 29/10/00; full list of members (7 pages) |
30 May 2000 | Director's particulars changed (1 page) |
30 May 2000 | Secretary's particulars changed (1 page) |
30 May 2000 | Secretary's particulars changed (1 page) |
30 May 2000 | Director's particulars changed (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
11 November 1999 | Return made up to 29/10/99; full list of members
|
11 November 1999 | Return made up to 29/10/99; full list of members
|
6 October 1999 | Director's particulars changed (1 page) |
6 October 1999 | Director's particulars changed (1 page) |
17 May 1999 | Particulars of mortgage/charge (4 pages) |
17 May 1999 | Particulars of mortgage/charge (4 pages) |
11 May 1999 | Particulars of mortgage/charge (19 pages) |
11 May 1999 | Particulars of mortgage/charge (19 pages) |
4 May 1999 | Declaration of assistance for shares acquisition (12 pages) |
4 May 1999 | Declaration of assistance for shares acquisition (12 pages) |
4 May 1999 | Resolutions
|
4 May 1999 | Resolutions
|
17 April 1999 | Director's particulars changed (1 page) |
17 April 1999 | Director's particulars changed (1 page) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Director resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | New secretary appointed (2 pages) |
19 February 1999 | New director appointed (2 pages) |
19 February 1999 | Secretary resigned (1 page) |
19 February 1999 | New director appointed (2 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
18 December 1998 | Full accounts made up to 31 March 1998 (12 pages) |
16 November 1998 | Return made up to 29/10/98; no change of members (6 pages) |
16 November 1998 | Return made up to 29/10/98; no change of members (6 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
11 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
19 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
19 November 1997 | Return made up to 29/10/97; no change of members (4 pages) |
29 November 1996 | Return made up to 29/10/96; full list of members (7 pages) |
29 November 1996 | Return made up to 29/10/96; full list of members (7 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
7 November 1996 | Full accounts made up to 31 March 1996 (12 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
10 January 1996 | Full accounts made up to 31 March 1995 (12 pages) |
30 October 1995 | Return made up to 29/10/95; full list of members (8 pages) |
30 October 1995 | Return made up to 29/10/95; full list of members (8 pages) |
28 April 1987 | Memorandum and Articles of Association (10 pages) |
28 April 1987 | Memorandum and Articles of Association (10 pages) |
17 October 1986 | Company name changed furbright homes LIMITED\certificate issued on 17/10/86 (2 pages) |
17 October 1986 | Company name changed furbright homes LIMITED\certificate issued on 17/10/86 (2 pages) |
26 October 1979 | Incorporation (15 pages) |
26 October 1979 | Incorporation (15 pages) |