BANFF DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

13/02/2513 February 2025 Accounts for a dormant company made up to 2024-01-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/01/2426 January 2024 Micro company accounts made up to 2023-01-31

View Document

31/10/2331 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

27/10/2027 October 2020 REGISTERED OFFICE CHANGED ON 27/10/2020 FROM C/O VERINDER ASSOCIATES 1-3 CROSBY ROAD SOUTH LIVERPOOL MERSEYSIDE L22 1RG

View Document

02/07/202 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HANCOCK / 02/07/2020

View Document

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/04/1614 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

18/05/1518 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/12/149 December 2014 12/11/14 STATEMENT OF CAPITAL GBP 666

View Document

09/12/149 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

28/11/1428 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

30/04/1430 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

01/03/141 March 2014 DISS40 (DISS40(SOAD))

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

28/01/1428 January 2014 FIRST GAZETTE

View Document

07/05/137 May 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

27/04/1227 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

06/06/116 June 2011 31/01/10 TOTAL EXEMPTION FULL

View Document

25/05/1125 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 31/01/08 TOTAL EXEMPTION FULL

View Document

27/07/1027 July 2010 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

08/04/108 April 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HANCOCK / 01/01/2010

View Document

13/03/1013 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNETH BINKS / 01/01/2010

View Document

13/03/1013 March 2010 SECRETARY'S CHANGE OF PARTICULARS / ANDREW KENNETH BINKS / 01/01/2010

View Document

19/08/0919 August 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR GERARD MURPHY

View Document

15/10/0815 October 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

15/07/0815 July 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

17/08/0717 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 REGISTERED OFFICE CHANGED ON 07/06/07 FROM: 305 BEETHAM PLAZA 25 THE STRAND LIVERPOOL L2 0XJ

View Document

29/04/0729 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

15/04/0715 April 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

28/01/0428 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

22/01/0422 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

07/01/037 January 2003 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/013 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0129 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/11/0116 November 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/09/9915 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9929 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

09/06/989 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/989 February 1998 RETURN MADE UP TO 14/01/98; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

10/07/9710 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/02/9726 February 1997 REGISTERED OFFICE CHANGED ON 26/02/97 FROM: THE VIEW 32-36 HANOVER STREET LIVERPOOL L1 4LN

View Document

19/02/9719 February 1997 RETURN MADE UP TO 14/01/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

31/01/9731 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9731 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/9611 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/965 December 1996 COMPANY NAME CHANGED MIDNIGHT PROPERTY COMPANY LIMITE D CERTIFICATE ISSUED ON 06/12/96

View Document

03/06/963 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/04/9617 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9612 January 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 ADOPT MEM AND ARTS 03/03/94

View Document

25/07/9525 July 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

20/07/9520 July 1995 RETURN MADE UP TO 14/01/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 REGISTERED OFFICE CHANGED ON 17/07/95 FROM: 76 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

17/07/9517 July 1995 NEW DIRECTOR APPOINTED

View Document

17/07/9517 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/01/9414 January 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company