ASTELL CRESCENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

17/03/2517 March 2025 Confirmation statement made on 2025-03-04 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Termination of appointment of Peter William Ellmore as a director on 2024-04-13

View Document

17/07/2417 July 2024 Termination of appointment of Piers Roy Nicholas Sillitoe as a director on 2024-04-13

View Document

17/07/2417 July 2024 Appointment of Mr David Rose as a director on 2024-04-13

View Document

13/03/2413 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/05/2310 May 2023 Appointment of Mr Peter William Ellmore as a director on 2023-04-24

View Document

04/04/234 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-04 with updates

View Document

06/03/236 March 2023 Director's details changed for Miss Tina Maree Crawford on 2022-12-31

View Document

06/03/236 March 2023 Director's details changed for Mr Philip Derek Upcraft on 2022-12-31

View Document

06/03/236 March 2023 Termination of appointment of Tanya Latimer as a secretary on 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-04 with updates

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Termination of appointment of Ann Lawrence as a director on 2022-01-31

View Document

11/02/2211 February 2022 Termination of appointment of Don Lewis as a director on 2022-01-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Cessation of Ann Lawrence as a person with significant control on 2021-06-09

View Document

16/06/2116 June 2021 Cessation of Tanya Latimer as a person with significant control on 2021-06-09

View Document

16/06/2116 June 2021 Cessation of Don Lewis as a person with significant control on 2021-06-09

View Document

16/06/2116 June 2021 Cessation of Piers Roy Nicholas Sillitoe as a person with significant control on 2021-06-09

View Document

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

25/03/2125 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DON LEWIS

View Document

23/04/2023 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP UPCRAFT

View Document

23/04/2023 April 2020 SECRETARY APPOINTED MS TANYA LATIMER

View Document

23/04/2023 April 2020 CESSATION OF ROSALIND MARGARET LANGHAM AS A PSC

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, DIRECTOR ROSALIND LANGHAM

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, SECRETARY PIERS SILLITOE

View Document

18/03/2018 March 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR PIERS ROY NICHOLAS SILLITOE / 30/10/2019

View Document

30/10/1930 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND MARGARET LANGHAM / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MR PIERS ROY NICHOLAS SILLITOE / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSALIND MARGARET LANGHAM / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MISS TINA MAREE CRAWFORD / 30/10/2019

View Document

30/10/1930 October 2019 PSC'S CHANGE OF PARTICULARS / MRS ANN LAWRENCE / 30/10/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 1 THE CRESCENT FRINTON-ON-SEA CO13 9BT ENGLAND

View Document

26/08/1926 August 2019 DIRECTOR APPOINTED MS TANYA LATIMER

View Document

26/08/1926 August 2019 REGISTERED OFFICE CHANGED ON 26/08/2019 FROM C/O R LANGHAM 37 ASTELL COURT, THE CRESCENT FRINTON-ON-SEA ESSEX CO13 9BT

View Document

26/08/1926 August 2019 DIRECTOR APPOINTED MR KEITH BESWICK

View Document

26/08/1926 August 2019 DIRECTOR APPOINTED MR PHILIP UPCRAFT

View Document

26/08/1926 August 2019 DIRECTOR APPOINTED MR DON LEWIS

View Document

26/08/1926 August 2019 SECRETARY APPOINTED MR PIERS ROY NICHOLAS SILLITOE

View Document

26/08/1926 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TANYA LATIMER

View Document

26/08/1926 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEITH BESWICK

View Document

26/08/1926 August 2019 CESSATION OF MALCOM BRUCE LANGHAM AS A PSC

View Document

26/08/1926 August 2019 CESSATION OF PAUL MALCOLM HENDRY AS A PSC

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, DIRECTOR MALCOLM LANGHAM

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL HENDRY

View Document

26/08/1926 August 2019 APPOINTMENT TERMINATED, SECRETARY ROSALIND LANGHAM

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PIERS ROY NICHOLAS SILLITOE / 02/03/2018

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MR PIERS ROY NICHOLAS SILLITOE / 02/03/2018

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ANN LAWRENCE / 02/03/2018

View Document

05/03/185 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANN LAWRENCE / 02/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS TINA MAREE CRAWFORD / 02/03/2018

View Document

02/03/182 March 2018 SECRETARY APPOINTED MRS ROSALIND MARGARET LANGHAM

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MR PAUL MALCOLM HENDRY / 02/03/2018

View Document

02/03/182 March 2018 PSC'S CHANGE OF PARTICULARS / MISS TINA MAREE CRAWFORD / 02/03/2018

View Document

02/03/182 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MALCOLM HENDRY / 02/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR SANDRA BOUCHER

View Document

09/03/179 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WOODCRAFT

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MS TINA MAREE CRAWFORD

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR PAUL MALCOLM HENDRY

View Document

07/02/177 February 2017 DIRECTOR APPOINTED MR PIERS ROY NICHOLAS SILLITOE

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID LAWRENCE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

08/03/168 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

07/03/167 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/03/1516 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/02/1519 February 2015 APPOINTMENT TERMINATED, DIRECTOR KENNETH MOORE

View Document

19/02/1519 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/03/145 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/03/1330 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/03/1312 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/06/1228 June 2012 APPOINTMENT TERMINATED, DIRECTOR EVE BRINKWORTH

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR MALCOLM BRUCE LANGHAM

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MR KENNETH MOORE

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM C/O D LAWRENCE 6 ASTELL COURT, THE CRESCENT FRINTON-ON-SEA ESSEX CO13 9BT ENGLAND

View Document

13/03/1213 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

05/05/115 May 2011 DIRECTOR APPOINTED DAVID MICHAEL LAWRENCE

View Document

05/05/115 May 2011 DIRECTOR APPOINTED ROSALIND MARGARET LANGHAM

View Document

05/05/115 May 2011 DIRECTOR APPOINTED SANDRA BOUCHER

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR VIRGINIA LUCAS

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, SECRETARY FREDERICK LUCAS

View Document

27/04/1127 April 2011 APPOINTMENT TERMINATED, DIRECTOR FREDERICK LUCAS

View Document

13/04/1113 April 2011 REGISTERED OFFICE CHANGED ON 13/04/2011 FROM 23 ASTELL COURT THE CRESCENT FRINTON ON SEA ESSEX CO13 9BT

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN LUCAS / 17/02/2011

View Document

13/04/1113 April 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / EVE EMILY BRINKWORTH / 17/02/2011

View Document

07/03/117 March 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED VIRGINIA ISABELLA ELLIOTT LUCAS

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED ANN LAWRENCE

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND WILSON

View Document

31/03/1031 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BROWN

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MICHAEL ANTHONY WOODCRAFT

View Document

03/03/103 March 2010 18/02/10 CHANGES

View Document

18/02/1018 February 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 APPOINTMENT TERMINATED DIRECTOR ALAN ARGENT

View Document

11/03/0911 March 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

09/01/099 January 2009 REGISTERED OFFICE CHANGED ON 09/01/2009 FROM NO 35 ASTELL COURT THE CRESCENT FRINTON-ON-SEA ESSEX CO13 9BT

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY MICHAEL WOODCRAFT

View Document

06/01/096 January 2009 DIRECTOR APPOINTED ALAN DEREK ARGENT

View Document

06/01/096 January 2009 DIRECTOR APPOINTED RAYMOND EDWIN WILSON

View Document

06/01/096 January 2009 DIRECTOR APPOINTED EVE EMILY BRINKWORTH

View Document

06/01/096 January 2009 DIRECTOR APPOINTED JOHN VICTOR BROWN

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY APPOINTED FREDERICK JOHN LUCAS

View Document

06/01/096 January 2009 APPOINTMENT TERMINATED DIRECTOR DAVID LAWRENCE

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR MARAGRET BENHAM

View Document

27/12/0827 December 2008 APPOINTMENT TERMINATED DIRECTOR JOHN AMBROSE

View Document

26/03/0826 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/03/0811 March 2008 RETURN MADE UP TO 18/02/08; CHANGE OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR RESIGNED

View Document

21/10/0721 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/03/0716 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 RETURN MADE UP TO 18/02/06; CHANGE OF MEMBERS

View Document

17/08/0517 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 18/02/05; CHANGE OF MEMBERS

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

25/03/0425 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 DIRECTOR RESIGNED

View Document

30/05/0330 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/07/0219 July 2002 NEW DIRECTOR APPOINTED

View Document

19/07/0219 July 2002 NEW SECRETARY APPOINTED

View Document

19/07/0219 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 02/03/01; CHANGE OF MEMBERS

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 DIRECTOR RESIGNED

View Document

18/03/9918 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/03/9918 March 1999 RETURN MADE UP TO 02/03/99; CHANGE OF MEMBERS

View Document

18/03/9918 March 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/03/984 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 02/03/98; CHANGE OF MEMBERS

View Document

04/03/984 March 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

04/03/984 March 1998 REGISTERED OFFICE CHANGED ON 04/03/98

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

26/03/9726 March 1997 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/03/9726 March 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/9612 September 1996 REGISTERED OFFICE CHANGED ON 12/09/96 FROM: 30 ASTELL COURT THE CRESCENT FRINTON-ON-SEA CO13 9BT

View Document

12/09/9612 September 1996 NEW SECRETARY APPOINTED

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 RETURN MADE UP TO 02/03/96; CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

20/12/9520 December 1995 DIRECTOR RESIGNED

View Document

28/03/9528 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

13/03/9513 March 1995 RETURN MADE UP TO 02/03/95; CHANGE 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 documents registered before 1 January 1995

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

09/03/949 March 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

24/03/9324 March 1993 NEW DIRECTOR APPOINTED

View Document

10/03/9310 March 1993 RETURN MADE UP TO 02/03/93; CHANGE OF MEMBERS

View Document

10/03/9310 March 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/03/9310 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

13/08/9213 August 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

04/03/924 March 1992 RETURN MADE UP TO 02/03/92; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/03/9121 March 1991 RETURN MADE UP TO 02/03/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

19/03/9019 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/03/9019 March 1990 EXEMPTION FROM APPOINTING AUDITORS 24/02/90

View Document

19/03/9019 March 1990 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/9019 March 1990 RETURN MADE UP TO 10/03/90; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 RETURN MADE UP TO 18/03/89; FULL LIST OF MEMBERS

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/03/8914 March 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/894 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/09/888 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/886 April 1988 WD 29/02/88 AD 07/02/88--------- £ SI 18000@1=18000 £ IC 2/18002

View Document

17/03/8817 March 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/02/88

View Document

17/03/8817 March 1988 NC INC ALREADY ADJUSTED

View Document

03/03/883 March 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/02/8813 February 1988 NEW DIRECTOR APPOINTED

View Document

24/01/8824 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/12/8715 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8715 December 1987 REGISTERED OFFICE CHANGED ON 15/12/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

17/11/8717 November 1987 COMPANY NAME CHANGED BENBRY LIMITED CERTIFICATE ISSUED ON 16/11/87

View Document

14/10/8714 October 1987 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