BANNER PROPERTY (FRANKLIN) LIMITED

2 Burnside, Fleet, GU51 3RE, Hampshire, England
StatusACTIVE
Company No.02056099
CategoryPrivate Limited Company
Incorporated18 Sep 1986
Age37 years, 8 months, 17 days
JurisdictionEngland Wales

SUMMARY

BANNER PROPERTY (FRANKLIN) LIMITED is an active private limited company with number 02056099. It was incorporated 37 years, 8 months, 17 days ago, on 18 September 1986. The company address is 2 Burnside, Fleet, GU51 3RE, Hampshire, England.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-07

Officer name: Mrs Patricia Ann Franklin

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-07

Officer name: Mr Alan John Franklin

Documents

View document PDF

Change person secretary company with change date

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2024-02-07

Officer name: Mrs Patricia Ann Franklin

Documents

View document PDF

Change to a person with significant control

Date: 08 Feb 2024

Action Date: 07 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-07

Psc name: Mr Alan John Franklin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jan 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 07 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jan 2017

Action Date: 07 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Address

Type: AD01

Old address: 10 Vivian Close Church Crookham Fleet Hampshire GU52 6AJ

New address: 2 Burnside Fleet Hampshire GU51 3RE

Change date: 2016-08-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 07 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2015

Action Date: 07 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-07

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-31

Officer name: Mrs Patricia Ann Franklin

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-31

Officer name: Mr Alan John Franklin

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Aug 2014

Action Date: 14 Aug 2014

Category: Address

Type: AD01

New address: 10 Vivian Close Church Crookham Fleet Hampshire GU52 6AJ

Old address: The Old Coach House Draymans Way Alton Hampshire GU34 1AY United Kingdom

Change date: 2014-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jul 2014

Action Date: 21 Jul 2014

Category: Address

Type: AD01

Change date: 2014-07-21

New address: The Old Coach House Draymans Way Alton Hampshire GU34 1AY

Old address: Lord Rodney House, 1 Normandy Street, Alton Hampshire GU34 1DD

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jan 2014

Action Date: 07 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2013

Action Date: 07 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2012

Action Date: 07 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Certificate change of name company

Date: 25 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed banner property and publishing LIMITED\certificate issued on 25/01/11

Documents

View document PDF

Change of name notice

Date: 25 Jan 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2011

Action Date: 07 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2011

Action Date: 31 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2010

Action Date: 31 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Mrs Patricia Ann Franklin

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Alan John Franklin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / patricia franklin / 09/06/2008

Documents

View document PDF

Legacy

Date: 05 Jan 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / alan franklin / 09/06/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director brian green

Documents

View document PDF

Memorandum articles

Date: 06 Mar 2008

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 20 Feb 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed banner publishing LIMITED\certificate issued on 20/02/08

Documents

View document PDF

Legacy

Date: 18 Feb 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/07; full list of members

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 10/08/07 from: 108 high st alton hants GU34 1EN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 11 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 24 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/01; full list of members

Documents

View document PDF

Legacy

Date: 24 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 18 Feb 2000

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 17 Mar 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 31 Dec 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 May 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Feb 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 1996

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Nov 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 23 Jan 1995

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Resolution

Date: 06 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jul 1994

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 02 Feb 1994

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/93; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 17 Feb 1993

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/92; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Legacy

Date: 17 Jan 1992

Category: Annual-return

Type: 363s

Description: Return made up to 31/12/91; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 16 Jan 1991

Category: Annual-return

Type: 363a

Description: Return made up to 31/12/90; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Oct 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 12 Jun 1990

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 15 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 08 Feb 1989

Category: Annual-return

Type: 363

Description: Return made up to 31/12/88; full list of members

Documents

View document PDF


Some Companies

ACCOUNTS IN TRAY LTD

37 RHODFA'R CELYN,COITY,CF35 6FN

Number:11470102
Status:ACTIVE
Category:Private Limited Company

EMMA DASTUR LTD

NORMANBY GATEWAY,SCUNTHORPE,DN15 9YG

Number:09233927
Status:ACTIVE
Category:Private Limited Company

OPEN CAPITAL PRIVATE EQUITY VEHICLE 1 LTD

BRENTMEAD HOUSE,LONDON,N12 9RU

Number:10652516
Status:ACTIVE
Category:Private Limited Company

PAYLITE SERVICES LTD

12 LINCOLN GREEN,BURY ST EDMUNDS,IP33 2LL

Number:11766840
Status:ACTIVE
Category:Private Limited Company

TELCO CONSULTANCY SERVICES (UK) LTD

167 STANDHILLS ROAD,KINGSWINFORD,DY6 8LA

Number:09585403
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THE NET CROWD LIMITED

LINDRED HOUSE, 20 LINDRED ROAD,NELSON,BB9 5SR

Number:06769735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source