SIEMENS BENEFITS SCHEME PROPERTY LIMITED

Company Documents

DateDescription
02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

16/01/2416 January 2024 First Gazette notice for voluntary strike-off

View Document

04/01/244 January 2024 Application to strike the company off the register

View Document

10/11/2310 November 2023 Director's details changed for Mrs Harriet Mary Padina on 2023-06-01

View Document

26/10/2326 October 2023 Director's details changed for Mrs Sarah Jane Jones on 2023-02-01

View Document

02/10/232 October 2023 Termination of appointment of Joanne Laura Sutherland as a director on 2023-09-30

View Document

02/10/232 October 2023 Termination of appointment of Paul David Baines as a director on 2023-09-30

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

04/01/234 January 2023 Termination of appointment of Capital Cranfield Pension Trustees Limited as a director on 2022-12-31

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

07/12/227 December 2022 Appointment of Mr Gary Samuel Henderson Weir as a director on 2022-12-06

View Document

06/12/226 December 2022 Director's details changed for Capital Cranfield Pension Trustees Limited on 2018-03-23

View Document

11/10/2211 October 2022 Appointment of Mr Damien Powell as a director on 2022-10-01

View Document

30/09/2230 September 2022 Termination of appointment of Neil Martin Jukes as a director on 2022-09-30

View Document

20/09/2220 September 2022 Appointment of Mr Nigel Aldcroft as a director on 2022-09-20

View Document

21/01/2221 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

06/01/226 January 2022 Director's details changed for Mr Neil Martin Jukes on 2022-01-04

View Document

04/01/224 January 2022 Appointment of Ms Joanne Laura Sutherland as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of David Llewellyn Lee as a director on 2021-12-31

View Document

04/01/224 January 2022 Change of details for Siemens Benefits Scheme Limited as a person with significant control on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from Faraday House Sir William Siemens Square Frimley Camberley Surrey GU16 8QD to Pinehurst 2 Pinehurst Road Farnborough Hampshire GU14 7BF on 2022-01-04

View Document

07/12/217 December 2021 Appointment of Mr Paul David Baines as a director on 2021-12-07

View Document

13/10/2113 October 2021 Appointment of Capital Cranfield Trustees Limited as a director on 2021-09-21

View Document

27/09/2127 September 2021 Termination of appointment of Sean Joseph Bartley as a director on 2021-09-20

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH BLAIR

View Document

20/04/2020 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MAY

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR HARTON

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

30/12/1930 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

24/09/1924 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BLAIR / 24/09/2019

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LEE

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

04/12/184 December 2018 DIRECTOR APPOINTED MR JOHN PAUL LESTER HOLDEN

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR DAVID PETER HELM

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW GILL

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA JONES

View Document

02/05/182 May 2018 DIRECTOR APPOINTED MR JONATHAN DAVID MAY

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, DIRECTOR CRAIG BUCKLEY

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

21/07/1721 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA JONES / 01/10/2016

View Document

20/07/1720 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR CRAIG BUCKLEY / 15/06/2017

View Document

03/07/173 July 2017 DIRECTOR APPOINTED SARAH BLAIR

View Document

30/06/1730 June 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH PRINCEP

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR ALASTAIR HARTON

View Document

23/05/1723 May 2017 APPOINTMENT TERMINATED, DIRECTOR LUKE NORMINGTON

View Document

27/03/1727 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED ANDREA JONES

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARIANA LULOVA

View Document

04/04/164 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

01/02/161 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

17/05/1517 May 2015 DIRECTOR APPOINTED DR CRAIG BUCKLEY

View Document

06/05/156 May 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW KENNEDY

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / LUKE JOSEPH NORMINGTON / 27/04/2015

View Document

25/03/1525 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE JAMES WATT GILMOUR / 18/03/2015

View Document

25/03/1525 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR CLIVE JAMES WATT GILMOUR

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP TIZZARD

View Document

27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED LUKE JOSEPH NORMINGTON

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK RICHARDSON

View Document

03/10/143 October 2014 DIRECTOR APPOINTED MARIANA LULOVA

View Document

09/09/149 September 2014 DIRECTOR APPOINTED DAVID LLEWELLYN LEE

View Document

09/09/149 September 2014 APPOINTMENT TERMINATED, DIRECTOR PAMELA LORD

View Document

17/07/1417 July 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN PHILLIPS

View Document

19/03/1419 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

19/03/1419 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL MARTIN JUKES / 18/03/2014

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PATRICK KENNEDY / 24/02/2014

View Document

28/02/1428 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MARK GILL / 28/02/2014

View Document

19/12/1319 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

16/09/1316 September 2013 DIRECTOR APPOINTED NEIL MARTIN JUKES

View Document

04/09/134 September 2013 APPOINTMENT TERMINATED, DIRECTOR DECLAN MCDONNELL

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MARK ALLINGTON RICHARDSON

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED SARAH LOUISE PRINCEP

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED ANDREW MARK GILL

View Document

04/07/134 July 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG BUCKLEY

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD THOMAS GENT / 02/07/2013

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

23/04/1323 April 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MELLOR

View Document

04/04/134 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN TIZZARD / 18/03/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MARY LORD / 18/03/2013

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD THOMAS GENT / 18/03/2013

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD THOMAS GENT / 09/03/2013

View Document

03/07/123 July 2012 CURRSHO FROM 31/03/2013 TO 30/09/2012

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED PHILIP JOHN TIZZARD

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR GERARD THOMAS GENT

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR CLIVE GILMOUR

View Document

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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