About

Registered Number: 01631797
Date of Incorporation: 28/04/1982 (41 years and 11 months ago)
Company Status: Active
Registered Address: The Lodge Chester Road, Castle Bromwich, Birmingham, B36 9DE

 

Banners Court Residents Association Ltd was setup in 1982, it's status at Companies House is "Active". We don't currently know the number of employees at the company. Gillespie Jones, Angela Lorna, Homer, Valerie, Hughes, James Edward, Jackson, Sandra Carol, Newton, Corinne Lynda, Barry, John, Brant, Frances Joseph, Cain, Lawrence Henry, Dunn, Frances, Fitzgerald, John Gerald, Godbold, Norman John, Hemming, John, Herritty, Michael John, Langham, Douglas, Lloyd, Sarah Reid, Pearson, Raymond Frederick, Ring, Bernard George Mackenzie, Upton, Norman, Whiteman, Arthur George, Williams, Elizabeth Mai are the current directors of Banners Court Residents Association Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILLESPIE JONES, Angela Lorna 25 June 2019 - 1
HOMER, Valerie 19 June 2018 - 1
HUGHES, James Edward 26 October 2016 - 1
JACKSON, Sandra Carol 04 July 2006 - 1
NEWTON, Corinne Lynda 02 December 1992 - 1
BARRY, John N/A 30 November 1992 1
BRANT, Frances Joseph 08 June 1995 30 March 2004 1
CAIN, Lawrence Henry N/A 17 May 1995 1
DUNN, Frances N/A 24 July 1992 1
FITZGERALD, John Gerald 30 March 2004 04 July 2006 1
GODBOLD, Norman John N/A 30 March 2004 1
HEMMING, John 03 September 1999 09 September 2005 1
HERRITTY, Michael John 30 March 2004 17 September 2016 1
LANGHAM, Douglas 08 September 2000 24 September 2004 1
LLOYD, Sarah Reid 01 July 2014 28 July 2017 1
PEARSON, Raymond Frederick 30 June 2011 17 October 2016 1
RING, Bernard George Mackenzie 02 July 2014 25 April 2019 1
UPTON, Norman 24 September 2004 30 June 2011 1
WHITEMAN, Arthur George N/A 29 January 1999 1
WILLIAMS, Elizabeth Mai 20 August 1993 16 June 2014 1

Filing History

Document Type Date
CS01 - N/A 12 August 2020
AP01 - Appointment of director 18 July 2019
CS01 - N/A 17 July 2019
AA - Annual Accounts 16 July 2019
TM01 - Termination of appointment of director 08 May 2019
AA - Annual Accounts 27 July 2018
CS01 - N/A 26 July 2018
AP01 - Appointment of director 26 July 2018
CH01 - Change of particulars for director 24 July 2018
CH01 - Change of particulars for director 24 July 2018
CH01 - Change of particulars for director 24 July 2018
TM01 - Termination of appointment of director 03 October 2017
CS01 - N/A 02 August 2017
AA - Annual Accounts 25 July 2017
AP01 - Appointment of director 02 November 2016
TM01 - Termination of appointment of director 18 October 2016
TM01 - Termination of appointment of director 27 September 2016
AA - Annual Accounts 11 August 2016
CH03 - Change of particulars for secretary 20 July 2016
CS01 - N/A 19 July 2016
CH03 - Change of particulars for secretary 19 July 2016
CH01 - Change of particulars for director 19 July 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 17 July 2015
AR01 - Annual Return 10 September 2014
TM01 - Termination of appointment of director 10 September 2014
AP01 - Appointment of director 19 August 2014
AP01 - Appointment of director 19 August 2014
AA - Annual Accounts 31 July 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 06 August 2013
CH01 - Change of particulars for director 06 August 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 30 August 2012
AR01 - Annual Return 06 October 2011
AP01 - Appointment of director 06 October 2011
AD01 - Change of registered office address 05 October 2011
TM01 - Termination of appointment of director 31 August 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 09 August 2010
363a - Annual Return 22 September 2009
AA - Annual Accounts 12 August 2009
AA - Annual Accounts 10 October 2008
363s - Annual Return 08 October 2008
287 - Change in situation or address of Registered Office 19 August 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 22 August 2007
288b - Notice of resignation of directors or secretaries 25 July 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 29 August 2006
288b - Notice of resignation of directors or secretaries 26 July 2006
AA - Annual Accounts 09 August 2005
363s - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 21 December 2004
288b - Notice of resignation of directors or secretaries 03 December 2004
AA - Annual Accounts 18 October 2004
363a - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 01 September 2004
288b - Notice of resignation of directors or secretaries 20 August 2004
287 - Change in situation or address of Registered Office 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
288a - Notice of appointment of directors or secretaries 20 August 2004
363s - Annual Return 12 November 2003
AA - Annual Accounts 09 September 2003
363s - Annual Return 07 October 2002
AA - Annual Accounts 26 September 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 24 August 2001
288a - Notice of appointment of directors or secretaries 12 October 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 17 August 2000
288a - Notice of appointment of directors or secretaries 16 November 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 30 September 1999
AA - Annual Accounts 25 September 1998
363s - Annual Return 22 July 1998
363s - Annual Return 19 September 1997
AA - Annual Accounts 18 August 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 22 August 1996
RESOLUTIONS - N/A 16 August 1995
MEM/ARTS - N/A 16 August 1995
363s - Annual Return 16 August 1995
AA - Annual Accounts 16 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 August 1995
288 - N/A 16 August 1995
288 - N/A 16 August 1995
AA - Annual Accounts 16 September 1994
363s - Annual Return 02 August 1994
288 - N/A 01 December 1993
AA - Annual Accounts 02 September 1993
363s - Annual Return 31 August 1993
288 - N/A 31 August 1993
288 - N/A 31 August 1993
288 - N/A 31 August 1993
288 - N/A 31 August 1993
288 - N/A 26 October 1992
288 - N/A 02 September 1992
AA - Annual Accounts 17 August 1992
363s - Annual Return 24 July 1992
363a - Annual Return 11 March 1992
287 - Change in situation or address of Registered Office 12 December 1991
AA - Annual Accounts 08 August 1991
363 - Annual Return 19 July 1990
AA - Annual Accounts 19 July 1990
AA - Annual Accounts 07 September 1989
288 - N/A 07 September 1989
363 - Annual Return 07 September 1989
AA - Annual Accounts 15 July 1988
363 - Annual Return 15 July 1988
288 - N/A 15 July 1988
AA - Annual Accounts 13 July 1987
363 - Annual Return 13 July 1987
288 - N/A 29 June 1987
AA - Annual Accounts 13 September 1986
363 - Annual Return 13 September 1986
288 - N/A 13 September 1986
NEWINC - New incorporation documents 28 April 1982

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.