86-88 BANNER STREET FREEHOLD CO. LTD - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-09-11 View Report
Confirmation statement. Statement with no updates. 2023-05-09 View Report
Accounts. Accounts type dormant. 2022-12-28 View Report
Confirmation statement. Statement with no updates. 2022-05-09 View Report
Accounts. Accounts type dormant. 2021-08-09 View Report
Confirmation statement. Statement with no updates. 2021-06-09 View Report
Accounts. Accounts type dormant. 2020-11-19 View Report
Confirmation statement. Statement with no updates. 2020-05-19 View Report
Accounts. Accounts type dormant. 2019-09-27 View Report
Confirmation statement. Statement with no updates. 2019-05-21 View Report
Accounts. Accounts type dormant. 2018-09-14 View Report
Confirmation statement. Statement with no updates. 2018-05-16 View Report
Accounts. Accounts type dormant. 2017-09-20 View Report
Confirmation statement. Statement with updates. 2017-05-24 View Report
Accounts. Accounts type dormant. 2016-09-21 View Report
Annual return. With made up date no member list. 2016-05-09 View Report
Accounts. Accounts type dormant. 2015-11-05 View Report
Annual return. With made up date no member list. 2015-05-13 View Report
Accounts. Accounts type dormant. 2014-11-03 View Report
Annual return. With made up date no member list. 2014-05-22 View Report
Accounts. Accounts type dormant. 2013-10-08 View Report
Annual return. With made up date no member list. 2013-06-07 View Report
Address. Old address: C/O Simon Ziviani Flat 12, 86-88 Banner Street London EC1Y 8JU United Kingdom. 2013-06-07 View Report
Officers. Officer name: Mr Anthony John Parkinson. 2012-10-24 View Report
Officers. Officer name: Ms Jennifer Ann Bonathan. 2012-10-24 View Report
Accounts. Accounts type dormant. 2012-10-04 View Report
Officers. Officer name: Simon Ziviani. 2012-09-11 View Report
Annual return. With made up date no member list. 2012-05-09 View Report
Address. Change date: 2012-02-17. Old address: Flat No 12 86-88 Banner Street London EC1Y 8JU Uk. 2012-02-17 View Report
Officers. Officer name: Mr Charles John Fowler. 2012-02-06 View Report
Accounts. Accounts type dormant. 2011-10-04 View Report
Gazette. Gazette filings brought up to date. 2011-09-21 View Report
Annual return. With made up date no member list. 2011-05-28 View Report
Accounts. Accounts type dormant. 2011-01-07 View Report
Annual return. With made up date no member list. 2010-05-07 View Report
Officers. Officer name: Colin Adesokan. Change date: 2010-05-07. 2010-05-07 View Report
Officers. Officer name: Mr Simon John Ziviani. Change date: 2010-05-07. 2010-05-07 View Report
Address. Change sail address company. 2010-05-07 View Report
Annual return. With made up date no member list. 2010-04-14 View Report
Gazette. Gazette notice compulsary. 2009-11-24 View Report
Accounts. Accounts type dormant. 2009-02-26 View Report
Accounts. Accounts type dormant. 2009-02-25 View Report
Officers. Description: Director appointed mr simon john ziviani. 2009-02-09 View Report
Address. Description: Location of register of members. 2009-02-09 View Report
Address. Description: Location of debenture register. 2009-02-09 View Report
Address. Description: Registered office changed on 06/02/2009 from flat 6 86-88 banner street london EC1Y 8JU. 2009-02-06 View Report
Annual return. Legacy. 2008-07-21 View Report
Address. Description: Location of register of members. 2008-07-21 View Report
Address. Description: Location of debenture register. 2008-07-21 View Report
Address. Description: Registered office changed on 21/07/2008 from flat 12 86-88 banner street london EC1Y 8JU. 2008-07-21 View Report