BEN INVESTMENT PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Registration of charge 087552240008, created on 2025-10-28 |
| 28/07/2528 July 2025 | Total exemption full accounts made up to 2024-10-31 |
| 05/06/255 June 2025 | Registration of charge 087552240006, created on 2025-05-29 |
| 05/06/255 June 2025 | Registration of charge 087552240007, created on 2025-05-29 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 11/10/2411 October 2024 | Confirmation statement made on 2024-09-06 with no updates |
| 30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 19/10/2319 October 2023 | Confirmation statement made on 2023-09-06 with no updates |
| 30/07/2330 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 10/10/2210 October 2022 | Confirmation statement made on 2022-09-06 with no updates |
| 30/11/2130 November 2021 | Compulsory strike-off action has been discontinued |
| 30/11/2130 November 2021 | Compulsory strike-off action has been discontinued |
| 28/11/2128 November 2021 | Registered office address changed from 59 Anthony Road Welling Kent DA16 3EH to 11 Marwood Close Welling DA16 2AJ on 2021-11-28 |
| 28/11/2128 November 2021 | Confirmation statement made on 2021-09-06 with no updates |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 23/11/2123 November 2021 | First Gazette notice for compulsory strike-off |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/07/2031 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 25/02/2025 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087552240001 |
| 25/02/2025 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087552240003 |
| 31/01/2031 January 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 087552240005 |
| 19/12/1919 December 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 087552240002 |
| 19/12/1919 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 087552240004 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 06/09/196 September 2019 | APPOINTMENT TERMINATED, DIRECTOR BERNARDINO D'COSTA |
| 06/09/196 September 2019 | CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES |
| 30/07/1930 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 20/12/1820 December 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 26/12/1726 December 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 04/12/164 December 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 24/07/1624 July 2016 | DIRECTOR APPOINTED MR BERNARDINO ARMANDO FILIPE D'COSTA |
| 03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM 27 SECOND FLOOR GLOUCESTER PLACE LONDON N/A W1U 8HU |
| 03/11/153 November 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 07/07/157 July 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14 |
| 21/05/1521 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087552240003 |
| 21/05/1521 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087552240002 |
| 12/05/1512 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 087552240001 |
| 04/11/144 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/10/1330 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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