BANNON & BANNON PROPERTY HOLDINGS LTD

Linenhall Exchange Linenhall Exchange, Belfast, BT2 8BG, Northern Ireland
StatusACTIVE
Company No.NI641848
CategoryPrivate Limited Company
Incorporated01 Nov 2016
Age7 years, 8 months, 11 days
JurisdictionNorthern Ireland

SUMMARY

BANNON & BANNON PROPERTY HOLDINGS LTD is an active private limited company with number NI641848. It was incorporated 7 years, 8 months, 11 days ago, on 01 November 2016. The company address is Linenhall Exchange Linenhall Exchange, Belfast, BT2 8BG, Northern Ireland.



Company Fillings

Confirmation statement with updates

Date: 30 May 2024

Action Date: 30 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-30

Documents

View document PDF

Capital allotment shares

Date: 30 May 2024

Action Date: 01 May 2024

Category: Capital

Type: SH01

Date: 2024-05-01

Capital : 20 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Notification of a person with significant control

Date: 08 Dec 2022

Action Date: 19 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lawrence Dominic Bannon

Notification date: 2022-10-19

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Dec 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Dec 2022

Action Date: 21 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Flannigan

Cessation date: 2020-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Dominic Bannon

Appointment date: 2022-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 Nov 2022

Action Date: 19 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Flannigan

Termination date: 2022-10-19

Documents

View document PDF

Certificate change of name company

Date: 14 Oct 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed jw electrix LTD\certificate issued on 14/10/22

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jul 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2021

Action Date: 20 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-20

Old address: C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast County Antrim BT1 5HB Northern Ireland

New address: C/O Feb Chartered Accountants Linenhall Exchange 1st Floor, 26 Linenhall Street Belfast BT2 8BG

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2020

Action Date: 31 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Dec 2019

Action Date: 31 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-31

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Sep 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Mark Woods

Cessation date: 2019-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 11 Sep 2019

Action Date: 21 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Flannigan

Notification date: 2019-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 11 Sep 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Flannigan

Appointment date: 2019-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 21 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julian Mark Woods

Termination date: 2019-08-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2018

Action Date: 31 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jan 2018

Action Date: 31 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-31

Documents

View document PDF

Incorporation company

Date: 01 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRWAVE SURFING TECHNOLOGIES LTD

29 OAKLEA AVENUE,CHESTER,CH2 3RG

Number:09507245
Status:ACTIVE
Category:Private Limited Company

ARCHITECH INFORMATION MANAGEMENT LTD

C/O LORD ODDSOCKS,SOUTHAMPTON,SO15 7NN

Number:08433525
Status:ACTIVE
Category:Private Limited Company

CLARKE HAULAGE LIMITED

ATICUS RECOVERY LIMITED ROCKCLIFFE BUILDINGS,AINTREE,L9 7BP

Number:09179974
Status:LIQUIDATION
Category:Private Limited Company

HEARTBEAT INVESTMENTS LTD

185 HERMITAGE ROAD,LONDON,N4 1NW

Number:08449113
Status:ACTIVE
Category:Private Limited Company

HEATING PLUMBING SOLUTIONS LTD

426-428 HOLDENHURST ROAD,BOURNEMOUTH,BH8 9AA

Number:09333800
Status:ACTIVE
Category:Private Limited Company

PARK HOUSE FAMILY INVESTMENTS

20 BOURNE STREET,LONDON,SW1W 8JR

Number:10752651
Status:ACTIVE
Category:Private Unlimited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source