BENJAMIN PRIEST GROUP LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-29 with no updates

View Document

18/11/2418 November 2024 Accounts for a dormant company made up to 2024-06-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-29 with no updates

View Document

15/11/2315 November 2023 Accounts for a dormant company made up to 2023-06-30

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

08/12/228 December 2022 Accounts for a dormant company made up to 2022-06-30

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

13/01/2213 January 2022 Accounts for a dormant company made up to 2021-06-30

View Document

20/02/2020 February 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW MAGSON

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 29/01/20, NO UPDATES

View Document

29/01/2029 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / HELEN ASHTON / 29/01/2020

View Document

17/12/1917 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

09/05/199 May 2019 DIRECTOR APPOINTED HELEN ASHTON

View Document

26/02/1926 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCALL

View Document

19/02/1919 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

26/09/1826 September 2018 SECRETARY APPOINTED MR ANDREW MAGSON

View Document

26/09/1826 September 2018 APPOINTMENT TERMINATED, DIRECTOR KIRSTAN BOYNTON

View Document

15/06/1815 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTAN SARAH BOYNTON / 25/01/2018

View Document

03/05/183 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

23/09/1723 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIRSTAN SARAH BOYNTON / 22/09/2017

View Document

08/02/178 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

06/10/166 October 2016 DIRECTOR APPOINTED MRS KIRSTAN SARAH BOYNTON

View Document

05/10/165 October 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN DOUGLAS

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

09/02/169 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL HOOPER / 28/01/2016

View Document

09/04/159 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

29/01/1529 January 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PAUL HOOPER / 29/01/2015

View Document

29/01/1529 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEWART MCCALL / 29/01/2015

View Document

29/01/1429 January 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

12/12/1312 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

12/02/1312 February 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKMAN

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR JOHN DAVID DOUGLAS

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

01/02/121 February 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/02/1111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, SECRETARY ANDREW MAGSON

View Document

19/04/1019 April 2010 CORPORATE SECRETARY APPOINTED DORANDA LIMITED

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/03/1029 March 2010 DIRECTOR APPOINTED MR RICHARD JAMES COOKMAN

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW MAGSON

View Document

23/02/1023 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

09/07/099 July 2009 AUDITOR'S RESIGNATION

View Document

26/06/0926 June 2009 AUDITOR'S RESIGNATION

View Document

30/04/0930 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/01/09; NO CHANGE OF MEMBERS

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

29/03/0829 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

19/02/0819 February 2008 RETURN MADE UP TO 29/01/08; NO CHANGE OF MEMBERS

View Document

25/08/0725 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/0715 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/05/0715 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY RESIGNED

View Document

18/12/0618 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 NEW SECRETARY APPOINTED

View Document

30/10/0630 October 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/03/0622 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 29/01/06; NO CHANGE OF MEMBERS

View Document

15/12/0515 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0428 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

26/11/0326 November 2003 REGISTERED OFFICE CHANGED ON 26/11/03 FROM: BURTON LATIMER KETTERING NORTHAMPTONSHIRE NN15 5JP

View Document

27/02/0327 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/05/0217 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/02/027 February 2002 RETURN MADE UP TO 29/01/02; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

06/03/016 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/02/0116 February 2001 RETURN MADE UP TO 29/01/01; FULL LIST OF MEMBERS

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/02/0028 February 2000 RETURN MADE UP TO 29/01/00; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/03/9911 March 1999 NEW SECRETARY APPOINTED

View Document

11/03/9911 March 1999 SECRETARY RESIGNED

View Document

06/02/996 February 1999 RETURN MADE UP TO 29/01/99; NO CHANGE OF MEMBERS

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/02/9823 February 1998 RETURN MADE UP TO 29/01/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/9723 May 1997 DIRECTOR RESIGNED

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

25/02/9725 February 1997 SECRETARY RESIGNED

View Document

17/02/9717 February 1997 RETURN MADE UP TO 29/01/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: P O BOX 38, PRIEST STREET CRADLEY HEATH WARLEY WEST MIDLANDS B64 6JW

View Document

15/05/9615 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/9615 May 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/9614 April 1996 VARYING SHARE RIGHTS AND NAMES 17/01/96

View Document

14/04/9614 April 1996 £ NC 9955554/4999999 17/01/96

View Document

14/04/9614 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/02/9615 February 1996 RETURN MADE UP TO 29/01/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 ADOPT MEM AND ARTS 08/01/96

View Document

14/12/9514 December 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NC INC ALREADY ADJUSTED 06/05/93

View Document

28/11/9528 November 1995 £ IC 3116666/2052778 31/10/95 £ SR 1063888@1=1063888

View Document

28/11/9528 November 1995 NC INC ALREADY ADJUSTED 09/10/95

View Document

26/10/9526 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 09/10/95

View Document

26/10/9526 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/10/9526 October 1995 ALTER MEM AND ARTS 09/10/95

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/9511 May 1995 VARYING SHARE RIGHTS AND NAMES 04/05/95

View Document

11/05/9511 May 1995 VARYING SHARE RIGHTS AND NAMES 04/05/95

View Document

11/05/9511 May 1995 ALTER MEM AND ARTS 04/05/95

View Document

20/04/9520 April 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

26/01/9526 January 1995 RETURN MADE UP TO 29/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/07/947 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 REGISTERED OFFICE CHANGED ON 16/02/94

View Document

16/02/9416 February 1994 RETURN MADE UP TO 29/01/94; FULL LIST OF MEMBERS

View Document

21/12/9321 December 1993 NEW DIRECTOR APPOINTED

View Document

06/08/936 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/936 August 1993 RE DES SHARES 06/05/93

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

12/07/9312 July 1993 DIRECTOR RESIGNED

View Document

11/06/9311 June 1993 NC INC ALREADY ADJUSTED 24/04/93

View Document

11/06/9311 June 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/04/93

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

07/06/937 June 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/05/9317 May 1993 REDESIGNATION OF SHARES 06/05/93

View Document

17/05/9317 May 1993 COMPANY NAME CHANGED INGLEBY (668) LIMITED CERTIFICATE ISSUED ON 18/05/93

View Document

11/05/9311 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9310 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/9318 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/03/9318 March 1993 REGISTERED OFFICE CHANGED ON 18/03/93 FROM: 55 COLMORE ROW BIRMINGHAM B3 2AS

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9329 January 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company