BENCHLEY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/06/251 June 2025 Confirmation statement made on 2025-05-05 with updates

View Document

29/05/2529 May 2025 Notification of G33 Global 1 Limited as a person with significant control on 2024-09-03

View Document

24/05/2524 May 2025 Director's details changed for Mr Hafiz Jawad Ahmad on 2025-05-24

View Document

24/05/2524 May 2025 Registered office address changed from Chiswick Gate 598-608 Chiswick High Road London W4 5RT England to Saunders House 52-53 the Mall London Greater London W5 3TA on 2025-05-24

View Document

24/05/2524 May 2025 Notification of Cur8 (Tt) Nominees as a person with significant control on 2024-09-03

View Document

19/05/2519 May 2025 Withdrawal of a person with significant control statement on 2025-05-19

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/10/2410 October 2024 Registration of charge 088066130008, created on 2024-10-03

View Document

10/10/2410 October 2024 Registration of charge 088066130007, created on 2024-10-03

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-05-05 with updates

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

30/12/2230 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with updates

View Document

27/01/2227 January 2022 Accounts for a small company made up to 2020-12-31

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-09 with updates

View Document

06/07/216 July 2021 Satisfaction of charge 088066130006 in full

View Document

26/06/2126 June 2021 Satisfaction of charge 088066130005 in full

View Document

26/06/2126 June 2021 Satisfaction of charge 088066130004 in full

View Document

09/09/199 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM C/O GORDONS PARTNERSHIP LLP 22 GREAT JAMES STREET LONDON WC1N 3ES ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/12/1817 December 2018 CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM THE KENSINGTON CENTRE 66 HAMMERSMITH ROAD LONDON W14 8UD

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/12/1717 December 2017 CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL CAVANAGH

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/08/162 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088066130006

View Document

27/07/1627 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088066130005

View Document

17/06/1617 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088066130003

View Document

15/06/1615 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088066130004

View Document

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

View Accounts

15/12/1515 December 2015 Annual return made up to 9 December 2015 with full list of shareholders

View Document

09/09/159 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/01/153 January 2015 ADOPT ARTICLES 16/12/2014

View Document

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

View Accounts

22/12/1422 December 2014 SECOND FILING WITH MUD 09/12/14 FOR FORM AR01

View Document

18/12/1418 December 2014 REGISTERED OFFICE CHANGED ON 18/12/2014 FROM LYDMORE HOUSE ST. ANNS FORT KING'S LYNN NORFOLK PE30 1QS

View Document

17/12/1417 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088066130003

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088066130001

View Document

17/12/1417 December 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 088066130002

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR DANIEL REMY CAVANAGH

View Document

17/12/1417 December 2014 DIRECTOR APPOINTED MR PETER NICHOLAS MARSON

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON HILL

View Document

12/12/1412 December 2014 Annual return made up to 9 December 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN CRASSWELLER HILL / 22/05/2014

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088066130001

View Document

15/04/1415 April 2014 REGISTRATION OF A CHARGE / CHARGE CODE 088066130002

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED MR SIMON JOHN CRASSWELLER HILL

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

09/12/139 December 2013 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