The Bankside Company (Developments) Ltd was registered on 07 June 2004 and are based in Paull Nr Hull, East Yorks, it's status in the Companies House registry is set to "Active". There are 5 directors listed for the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENBANK, Stephen | 10 June 2004 | - | 1 |
GREENBANK, Louise Anne | 07 June 2004 | 18 September 2012 | 1 |
SMALES, Nicola Marie | 25 October 2012 | 31 October 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MILNER, Melanie | 28 July 2009 | - | 1 |
COOK, Heather | 07 June 2004 | 28 July 2009 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mrs Stephen Greenbank/
1969-03 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
CS01 - N/A | 13 June 2019 | |
AA - Annual Accounts | 30 April 2019 | |
CS01 - N/A | 13 June 2018 | |
AA - Annual Accounts | 29 April 2018 | |
CS01 - N/A | 17 June 2017 | |
AA - Annual Accounts | 26 April 2017 | |
AR01 - Annual Return | 25 July 2016 | |
AA - Annual Accounts | 30 April 2016 | |
AR01 - Annual Return | 10 July 2015 | |
AA - Annual Accounts | 30 April 2015 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 01 April 2014 | |
TM01 - Termination of appointment of director | 13 November 2013 | |
AR01 - Annual Return | 09 July 2013 | |
CH01 - Change of particulars for director | 03 July 2013 | |
AP01 - Appointment of director | 25 October 2012 | |
AA - Annual Accounts | 25 October 2012 | |
TM01 - Termination of appointment of director | 19 September 2012 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 27 March 2012 | |
AR01 - Annual Return | 26 September 2011 | |
AA - Annual Accounts | 25 April 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 24 June 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 24 June 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 23 June 2010 | |
287 - Change in situation or address of Registered Office | 11 August 2009 | |
288a - Notice of appointment of directors or secretaries | 11 August 2009 | |
288b - Notice of resignation of directors or secretaries | 11 August 2009 | |
CERTNM - Change of name certificate | 06 August 2009 | |
363a - Annual Return | 25 July 2009 | |
AA - Annual Accounts | 08 February 2009 | |
363a - Annual Return | 23 June 2008 | |
AA - Annual Accounts | 17 March 2008 | |
363s - Annual Return | 17 September 2007 | |
AA - Annual Accounts | 17 September 2007 | |
363s - Annual Return | 13 June 2006 | |
AA - Annual Accounts | 22 May 2006 | |
363s - Annual Return | 15 March 2006 | |
GAZ1 - First notification of strike-off action in London Gazette | 29 November 2005 | |
225 - Change of Accounting Reference Date | 20 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
288a - Notice of appointment of directors or secretaries | 01 July 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
288b - Notice of resignation of directors or secretaries | 08 June 2004 | |
NEWINC - New incorporation documents | 07 June 2004 |