BANNATYNE PROPERTIES LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

10/02/2510 February 2025 Second filing of Confirmation Statement dated 2024-09-21

View Document

24/09/2424 September 2024 Director's details changed for Mrs Abigail Victoria Bannatyne-Elliott on 2024-01-01

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-21 with updates

View Document

18/07/2418 July 2024 Cessation of Duncan Walker Bannatyne as a person with significant control on 2024-07-16

View Document

18/07/2418 July 2024 Notification of The Bannatyne Group Limited as a person with significant control on 2024-07-16

View Document

10/04/2410 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-21 with updates

View Document

10/05/2310 May 2023 Full accounts made up to 2022-12-31

View Document

21/09/2221 September 2022 Confirmation statement made on 2022-09-21 with updates

View Document

16/05/2216 May 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/11/2125 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

16/07/2116 July 2021 Change of details for Mr Duncan Walker Bannatyne as a person with significant control on 2021-07-16

View Document

16/07/2116 July 2021 Termination of appointment of Kenneth Peter Campling as a director on 2021-07-16

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WATSON

View Document

20/11/1420 November 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER WATSON

View Document

17/11/1417 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076748380002

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

07/04/147 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/10/1329 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

19/03/1319 March 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/02/1313 February 2013 DIRECTOR APPOINTED MR CHRISTOPHER PAUL WATSON

View Document

11/10/1211 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/02/1213 February 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

09/02/129 February 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/02/127 February 2012 COMPANY NAME CHANGED BANNATYNE FITNESS (3) LIMITED
CERTIFICATE ISSUED ON 07/02/12

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR STEVEN HANCOCK

View Document

14/10/1114 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/07/1120 July 2011 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

19/07/1119 July 2011 PREVSHO FROM 30/06/2012 TO 30/06/2011

View Document

24/06/1124 June 2011 REGISTERED OFFICE CHANGED ON 24/06/2011 FROM 19 ST. LUKES CRESCENT SEDGEFIELD STOCKTON-ON-TEES TS21 3NL UNITED KINGDOM

View Document

20/06/1120 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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