MR04 |
Statement of satisfaction of charge in full
filed on: 17th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, December 2018
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 17th, December 2018
| mortgage
|
Free Download
(4 pages)
|
CH01 |
On Fri, 26th Oct 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 26th Oct 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Oct 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Oct 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 25th Oct 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 24th Oct 2018. New Address: The Chancery 58 Spring Gardens Manchester M2 1EW. Previous address: Station Road Attleborough Norfolk NR17 2AT
filed on: 24th, October 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 2nd Aug 2018
filed on: 13th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 073331010013, created on Thu, 9th Aug 2018
filed on: 9th, August 2018
| mortgage
|
Free Download
(26 pages)
|
MR01 |
Registration of charge 073331010012, created on Fri, 15th Jun 2018
filed on: 20th, June 2018
| mortgage
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 073331010011, created on Thu, 24th May 2018
filed on: 30th, May 2018
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 073331010010, created on Tue, 6th Feb 2018
filed on: 12th, February 2018
| mortgage
|
Free Download
(18 pages)
|
AA |
Full accounts for the period ending Fri, 31st Mar 2017
filed on: 2nd, January 2018
| accounts
|
Free Download
(21 pages)
|
MR01 |
Registration of charge 073331010009, created on Fri, 27th Oct 2017
filed on: 31st, October 2017
| mortgage
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Aug 2017
filed on: 18th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Accounting reference date changed from Fri, 30th Sep 2016 to Fri, 31st Mar 2017
filed on: 22nd, June 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Sat, 3rd Oct 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Sun, 2nd Aug 2015 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending Sat, 27th Sep 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(17 pages)
|
AP01 |
On Mon, 6th Apr 2015 new director was appointed.
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 2nd Aug 2014 with full list of members
filed on: 5th, August 2014
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Mon, 30th Sep 2013
filed on: 8th, May 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Aug 2013 with full list of members
filed on: 5th, August 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Sun, 30th Sep 2012
filed on: 5th, July 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return drawn up to Thu, 2nd Aug 2012 with full list of members
filed on: 10th, August 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2011
filed on: 25th, June 2012
| accounts
|
Free Download
(16 pages)
|
TM01 |
Wed, 25th Jan 2012 - the day director's appointment was terminated
filed on: 25th, January 2012
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Wed, 31st Aug 2011 to Fri, 30th Sep 2011
filed on: 5th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 2nd Aug 2011 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(7 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 1st, October 2010
| mortgage
|
Free Download
(11 pages)
|
CONNOT |
Notice of change of name
filed on: 1st, October 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed banham group LIMITEDcertificate issued on 01/10/10
filed on: 1st, October 2010
| change of name
|
Free Download
(2 pages)
|
RES15 |
Resolution on Tue, 14th Sep 2010 to change company name
change of name
|
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 22nd, September 2010
| mortgage
|
Free Download
(11 pages)
|
AP01 |
On Fri, 3rd Sep 2010 new director was appointed.
filed on: 3rd, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 3rd Sep 2010 new director was appointed.
filed on: 3rd, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 3rd Sep 2010 new director was appointed.
filed on: 3rd, September 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On Fri, 3rd Sep 2010 new director was appointed.
filed on: 3rd, September 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2010
| incorporation
|
Free Download
(20 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|