Download leads from Nexok and grow your business. Find out more

Bankside Real Estate Limited

Documents

Total Documents63
Total Pages265

Filing History

11 February 2021Confirmation statement made on 11 February 2021 with updates
1 October 2020Micro company accounts made up to 29 February 2020
14 February 2020Confirmation statement made on 11 February 2020 with updates
25 October 2019Micro company accounts made up to 28 February 2019
11 February 2019Confirmation statement made on 11 February 2019 with updates
23 October 2018Micro company accounts made up to 28 February 2018
15 May 2018Notification of Norman Blair as a person with significant control on 6 April 2016
20 February 2018Confirmation statement made on 11 February 2018 with updates
9 November 2017Accounts for a dormant company made up to 28 February 2017
9 November 2017Accounts for a dormant company made up to 28 February 2017
14 February 2017Director's details changed for Mr Benjamin Blair on 14 February 2017
14 February 2017Director's details changed for Mr Benjamin Blair on 14 February 2017
13 February 2017Confirmation statement made on 11 February 2017 with updates
13 February 2017Confirmation statement made on 11 February 2017 with updates
23 November 2016Accounts for a dormant company made up to 28 February 2016
23 November 2016Accounts for a dormant company made up to 28 February 2016
9 March 2016Director's details changed for Norman Blair on 8 March 2016
9 March 2016Director's details changed for Mr Benjamin Blair on 8 March 2016
9 March 2016Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 9 March 2016
9 March 2016Director's details changed for Mr Ian Mett on 8 March 2016
9 March 2016Director's details changed for Mr Ian Mett on 8 March 2016
9 March 2016Director's details changed for Joshua Blair on 8 March 2016
9 March 2016Registered office address changed from Regal House 6 Well Street London E9 7PX to Unit 3 Edge Business Centre Humber Road London NW2 6EW on 9 March 2016
9 March 2016Director's details changed for Joshua Blair on 8 March 2016
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
9 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 1
9 March 2016Director's details changed for Mr Benjamin Blair on 8 March 2016
9 March 2016Director's details changed for Norman Blair on 8 March 2016
9 March 2016Secretary's details changed for Norman Blair on 8 March 2016
9 March 2016Secretary's details changed for Norman Blair on 8 March 2016
16 November 2015Accounts for a dormant company made up to 28 February 2015
16 November 2015Accounts for a dormant company made up to 28 February 2015
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
23 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
26 September 2014Accounts for a dormant company made up to 28 February 2014
26 September 2014Accounts for a dormant company made up to 28 February 2014
27 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
27 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 1
13 November 2013Accounts for a dormant company made up to 28 February 2013
13 November 2013Accounts for a dormant company made up to 28 February 2013
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
12 February 2013Annual return made up to 11 February 2013 with a full list of shareholders
22 October 2012Accounts for a dormant company made up to 29 February 2012
22 October 2012Accounts for a dormant company made up to 29 February 2012
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
1 March 2012Annual return made up to 11 February 2012 with a full list of shareholders
17 March 2011Appointment of Norman Blair as a secretary
17 March 2011Registered office address changed from 6 Well Street London London E9 7PX United Kingdom on 17 March 2011
17 March 2011Appointment of Benjamin Blair as a director
17 March 2011Appointment of Norman Blair as a director
17 March 2011Appointment of Norman Blair as a secretary
17 March 2011Appointment of Joshua Blair as a director
17 March 2011Appointment of Ian Mett as a director
17 March 2011Appointment of Norman Blair as a director
17 March 2011Registered office address changed from 6 Well Street London London E9 7PX United Kingdom on 17 March 2011
17 March 2011Appointment of Joshua Blair as a director
17 March 2011Appointment of Benjamin Blair as a director
17 March 2011Appointment of Ian Mett as a director
15 February 2011Termination of appointment of Graham Cowan as a director
15 February 2011Termination of appointment of Graham Cowan as a director
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
11 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed