BANNERCHOICE 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
26/08/2526 August 2025 Director's details changed for Mr Timothy Pierre Bichara on 2025-01-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-25 with no updates

View Document

24/02/2524 February 2025 Director's details changed for Mr Timothy Pierre Bichara on 2025-02-24

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/09/2427 September 2024 Director's details changed for Simon Bichara on 2024-09-27

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

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

View Accounts

13/11/2313 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/10/2323 October 2023 Satisfaction of charge 011445900025 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 011445900023 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 011445900022 in full

View Document

23/10/2323 October 2023 Satisfaction of charge 011445900024 in full

View Document

17/08/2317 August 2023 Registration of charge 011445900030, created on 2023-08-02

View Document

17/08/2317 August 2023 Satisfaction of charge 011445900029 in full

View Document

16/08/2316 August 2023 Registration of charge 011445900029, created on 2023-08-02

View Document

27/07/2327 July 2023 Registration of charge 011445900028, created on 2023-07-17

View Document

12/04/2312 April 2023 Satisfaction of charge 011445900026 in full

View Document

25/03/2325 March 2023 Confirmation statement made on 2023-03-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/11/2210 November 2022 Satisfaction of charge 011445900027 in full

View Document

27/10/2227 October 2022 Cessation of Jean Beryl Bichara as a person with significant control on 2022-09-26

View Document

27/10/2227 October 2022 Change of details for Pierrot Michael Bichara as a person with significant control on 2022-09-26

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/11/214 November 2021 Registration of charge 011445900026, created on 2021-11-02

View Document

04/11/214 November 2021 Registration of charge 011445900027, created on 2021-11-02

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

01/07/201 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON BUTROS BICHARA / 29/06/2020

View Document

22/06/2022 June 2020 COMPANY NAME CHANGED BANNERCHOICE LIMITED CERTIFICATE ISSUED ON 22/06/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 PSC'S CHANGE OF PARTICULARS / JEAN BERYL BICHARA / 10/05/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

22/05/1922 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERYL BICHARA / 10/05/2019

View Document

21/05/1921 May 2019 SECRETARY'S CHANGE OF PARTICULARS / PIERRE MICHAEL BICHARA / 10/05/2019

View Document

21/05/1921 May 2019 PSC'S CHANGE OF PARTICULARS / PIERRE MICHAEL BICHARA / 10/05/2019

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE MICHAEL BICHARA / 10/05/2019

View Document

08/01/198 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

25/09/1825 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011445900023

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011445900024

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011445900025

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

08/03/188 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011445900022

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 DIRECTOR APPOINTED MR TIMOTHY PIERRE BICHARA

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR SIMON BUTROS BICHARA

View Document

03/07/173 July 2017 REGISTERED OFFICE CHANGED ON 03/07/2017 FROM OLIVER HOUSE 23 WINDMILL HILL ENFIELD MIDDLESEX EN2 7AB

View Document

31/05/1731 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/06/162 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

29/05/1529 May 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/05/1430 May 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/05/1127 May 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BERYL BICHARA / 21/05/2010

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE MICHAEL BICHARA / 21/05/2010

View Document

25/06/1025 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/06/095 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/2009 FROM GEO LITTLE SEBIRE & CO 2 CECIL COURT LONDON ROAD ENFIELD MIDDLESEX EN2 6DG

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/05/0426 May 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0329 May 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/09/9920 September 1999 REGISTERED OFFICE CHANGED ON 20/09/99 FROM: 3 CECIL COURT LONDON RD ENFIELD MIDDX EN2 6DL.

View Document

02/06/992 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 RETURN MADE UP TO 21/05/97; NO CHANGE OF MEMBERS

View Document

24/10/9624 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 RETURN MADE UP TO 21/05/96; NO CHANGE OF MEMBERS

View Document

01/11/951 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

24/05/9524 May 1995 RETURN MADE UP TO 21/05/95; FULL LIST OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 RETURN MADE UP TO 21/05/94; NO CHANGE OF MEMBERS

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/05/9325 May 1993 RETURN MADE UP TO 21/05/93; NO CHANGE OF MEMBERS

View Document

25/05/9325 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/08/9227 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

16/07/9216 July 1992 RETURN MADE UP TO 21/05/92; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 SECRETARY'S PARTICULARS CHANGED

View Document

10/09/9110 September 1991 RETURN MADE UP TO 21/05/91; NO CHANGE OF MEMBERS

View Document

02/04/912 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/04/912 April 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/08/9014 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/9029 May 1990 RETURN MADE UP TO 21/05/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/04/9017 April 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

16/06/8816 June 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 RETURN MADE UP TO 23/01/87; FULL LIST OF MEMBERS

View Document

26/01/8726 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

06/11/866 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/7330 November 1973 MEMORANDUM 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