BANNSIDE PROPERTIES LIMITED

Company Documents

DateDescription
29/11/2429 November 2024 Confirmation statement made on 2024-11-27 with no updates

View Document

27/09/2427 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-27 with no updates

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

01/12/221 December 2022 Director's details changed for Mr David Albert Mahon on 2022-11-27

View Document

01/12/221 December 2022 Change of details for Mr David Mahon as a person with significant control on 2022-11-27

View Document

01/12/221 December 2022 Confirmation statement made on 2022-11-27 with no updates

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-27 with no updates

View Document

02/12/212 December 2021 Change of details for Mr David Alexander Forgie as a person with significant control on 2020-11-28

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

07/01/157 January 2015 Annual return made up to 27 November 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/12/1311 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/12/1214 December 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/08/1217 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/12/1112 December 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

15/07/1115 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/12/101 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID ALEXANDER FORGIE / 27/11/2009

View Document

14/01/1014 January 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALBERT MAHON / 27/11/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN RAYMOND HYLANDS / 27/11/2009

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER FORGIE / 27/11/2009

View Document

21/05/0921 May 2009 31/12/08 ANNUAL ACCTS

View Document

02/12/082 December 2008 27/11/08 ANNUAL RETURN SHUTTLE

View Document

25/06/0825 June 2008 31/12/07 ANNUAL ACCTS

View Document

22/04/0822 April 2008 27/11/07 ANNUAL RETURN SHUTTLE

View Document

13/06/0713 June 2007 31/12/06 ANNUAL ACCTS

View Document

19/01/0719 January 2007 31/12/05 ANNUAL ACCTS

View Document

28/11/0628 November 2006 27/11/06 ANNUAL RETURN SHUTTLE

View Document

03/01/063 January 2006 27/11/05 ANNUAL RETURN SHUTTLE

View Document

01/06/051 June 2005 31/12/04 ANNUAL ACCTS

View Document

17/12/0417 December 2004 27/11/04 ANNUAL RETURN SHUTTLE

View Document

16/09/0416 September 2004 31/12/03 ANNUAL ACCTS

View Document

02/12/032 December 2003 27/11/03 ANNUAL RETURN SHUTTLE

View Document

09/01/039 January 2003 CHANGE IN SIT REG ADD

View Document

09/01/039 January 2003 CHANGE OF DIRS/SEC

View Document

09/01/039 January 2003 CHANGE OF DIRS/SEC

View Document

08/01/038 January 2003 PARS RE MORTAGE

View Document

08/01/038 January 2003 CHANGE OF DIRS/SEC

View Document

07/01/037 January 2003 RETURN OF ALLOT OF SHARES

View Document

12/12/0212 December 2002 CHANGE OF DIRS/SEC

View Document

12/12/0212 December 2002 CHANGE OF ARD

View Document

27/11/0227 November 2002 MEMORANDUM

View Document

27/11/0227 November 2002 PARS RE DIRS/SIT REG OFF

View Document

27/11/0227 November 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/11/0227 November 2002 ARTICLES

View Document

27/11/0227 November 2002 DECLN COMPLNCE REG NEW CO

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