BANNERTOWN OFFICE DEVELOPMENTS LIMITED
Status | DISSOLVED |
Company No. | 03248477 |
Category | Private Limited Company |
Incorporated | 11 Sep 1996 |
Age | 27 years, 8 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 28 Feb 2017 |
Years | 7 years, 3 months, 2 days |
SUMMARY
BANNERTOWN OFFICE DEVELOPMENTS LIMITED is an dissolved private limited company with number 03248477. It was incorporated 27 years, 8 months, 21 days ago, on 11 September 1996 and it was dissolved 7 years, 3 months, 2 days ago, on 28 February 2017. The company address is Egale 1 80 St Albans Road, Watford, WD17 1DL, Herts.
Company Fillings
Accounts with accounts type dormant
Date: 17 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2015
Action Date: 11 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-11
Documents
Change registered office address company with date old address new address
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Address
Type: AD01
Old address: Iveco House Station Road Watford Herts WD17 1DL
New address: Egale 1 80 st Albans Road Watford Herts WD17 1DL
Change date: 2015-09-21
Documents
Change corporate secretary company with change date
Date: 21 Sep 2015
Action Date: 21 Sep 2015
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Bushey Secretaries & Registrars Limited
Change date: 2015-09-21
Documents
Accounts with accounts type dormant
Date: 02 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2014
Action Date: 11 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-11
Documents
Change registered office address company with date old address
Date: 10 Jul 2014
Action Date: 10 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-10
Old address: C/O Nr Pulver & Co Rear Office 1St Floor 43-45 High Road Bushey Bushey Heath Hertfordshire WD23 1EE
Documents
Accounts with accounts type dormant
Date: 31 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Sep 2013
Action Date: 11 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-11
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2012
Action Date: 11 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-11
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Sep 2011
Action Date: 11 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-11
Documents
Appoint corporate secretary company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Bushey Secretaries & Registrars Limited
Documents
Termination secretary company with name
Date: 12 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Andrea Beadle
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2010
Action Date: 11 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-11
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 11 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-11
Documents
Change registered office address company with date old address
Date: 05 Oct 2009
Action Date: 05 Oct 2009
Category: Address
Type: AD01
Old address: 191 Sparrows Herne Bushey Watford Hertfordshire WD23 1AJ
Change date: 2009-10-05
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 06 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/09/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 02 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 17 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 15 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jan 2005
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 01 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2003
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 02 Dec 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 19 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/01; full list of members
Documents
Accounts with accounts type small
Date: 03 Jan 2001
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 25 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/00; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 24 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/99; no change of members
Documents
Accounts with accounts type full
Date: 02 Feb 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 24 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/98; no change of members
Documents
Accounts with accounts type full
Date: 17 Mar 1998
Action Date: 31 Mar 1997
Category: Accounts
Type: AA
Made up date: 1997-03-31
Documents
Legacy
Date: 18 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 11/09/97; full list of members
Documents
Legacy
Date: 28 Jul 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/09/97 to 31/03/97
Documents
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 25 Sep 1996
Category: Address
Type: 287
Description: Registered office changed on 25/09/96 from: 83 leonard street london EC2A 4QS
Documents
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 25 Sep 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Some Companies
EDCITY MANAGEMENT COMPANY LIMITED
65 KINGSWAY,LONDON,WC2B 6TD
Number: | 11528726 |
Status: | ACTIVE |
Category: | Private Limited Company |
WTC 1M 10 FLOOR 3 HARDMAN STREET,MANCHESTER,M3 3HF
Number: | 09445485 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11298431 |
Status: | ACTIVE |
Category: | Private Limited Company |
ITSOL MANAGED SERVICES LIMITED
62-63 WESTBOROUGH,SCARBOROUGH,YO11 1TS
Number: | 09983126 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 KINROSS CLOSE,EDGWARE,HA8 8QY
Number: | 11614483 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, NEW BALTIC HOUSE 65 FENCHURCH STREET,LONDON,EC3M 4BE
Number: | 11417252 |
Status: | ACTIVE |
Category: | Private Limited Company |