BENCHMARK DEVELOPMENTS LIMITED

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/132 October 2013 APPLICATION FOR STRIKING-OFF

View Document

26/06/1326 June 2013 STATEMENT BY DIRECTORS

View Document

26/06/1326 June 2013 SOLVENCY STATEMENT DATED 21/06/13

View Document

26/06/1326 June 2013 REDUCE ISSUED CAPITAL 21/06/2013

View Document

26/06/1326 June 2013 26/06/13 STATEMENT OF CAPITAL GBP 1

View Document

02/11/122 November 2012 ADOPT ARTICLES 04/09/2012

View Document

19/10/1219 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MARFLEET

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR GRAHAM FREDERICK BOYD PALMER

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARFLEET / 18/05/2012

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY SLOCOMBE / 15/05/2012

View Document

21/10/1121 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 APPOINTMENT TERMINATED, DIRECTOR ILARIA DEL BEATO

View Document

03/10/113 October 2011 DIRECTOR APPOINTED MR STEPHEN ROY SLOCOMBE

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA FERNANDEZ

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/03/1114 March 2011 DIRECTOR APPOINTED MS ILARIA JANE DEL BEATO

View Document

11/03/1111 March 2011 APPOINTMENT TERMINATED, DIRECTOR IAN GATISS

View Document

21/10/1021 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 11/10/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 11/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 11/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA FERNANDEZ / 11/10/2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 30 BERKELEY SQUARE LONDON W1J 6EW

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/05/106 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 25/11/2009

View Document

15/12/0915 December 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANUEL URIA FERNANDEZ / 02/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 03/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 03/11/2009

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED THOMAS MARFLEET

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 DIRECTOR RESIGNED WILLIAM PEARSON

View Document

08/05/098 May 2009 DIRECTOR RESIGNED NEIL HARRIS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED WILLIAM JAMES PEARSON

View Document

13/02/0913 February 2009 DIRECTOR'S PARTICULARS IAN GATISS

View Document

15/10/0815 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S PARTICULARS NEIL HARRIS

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

18/04/0718 April 2007 DIRECTOR RESIGNED

View Document

15/04/0715 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0531 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0516 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM: 11 GRAFTON STREET LONDON W1S 4EW

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM: 25 SACKVILLE STREET LONDON W1S 3EL

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/11/011 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/10/9926 October 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

02/04/982 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

19/12/9719 December 1997 ADOPT MEM AND ARTS 15/12/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: G OFFICE CHANGED 24/09/97 28 SACKVILLE STREET LONDON W1X 1DA

View Document

07/02/977 February 1997 REGISTERED OFFICE CHANGED ON 07/02/97 FROM: G OFFICE CHANGED 07/02/97 10 ANSEL COURT LONDON EC2R 7HP

View Document

26/11/9626 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

13/11/9613 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

15/07/9615 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9610 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9618 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

01/05/961 May 1996

View Document

04/04/964 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

23/11/9523 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

11/10/9511 October 1995

View Document

11/10/9511 October 1995 DIRECTOR RESIGNED

View Document

24/03/9524 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/11/948 November 1994

View Document

08/11/948 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

11/12/9311 December 1993

View Document

11/12/9311 December 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: G OFFICE CHANGED 09/12/93 BENCHMARK HOUSE, 86, NEWMAN STREET, LONDON, W1P 3LD.

View Document

01/09/931 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/937 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/937 August 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/931 July 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/936 May 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

25/01/9325 January 1993

View Document

25/01/9325 January 1993 DIRECTOR RESIGNED

View Document

07/12/927 December 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992

View Document

29/09/9229 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9229 September 1992

View Document

23/09/9223 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9223 September 1992

View Document

26/08/9226 August 1992

View Document

26/08/9226 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

19/01/9219 January 1992 S386 DISP APP AUDS 31/12/91

View Document

15/11/9115 November 1991 RETURN MADE UP TO 30/10/91; NO CHANGE OF MEMBERS

View Document

15/11/9115 November 1991

View Document

18/07/9118 July 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991

View Document

13/05/9113 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/05/917 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/9115 March 1991

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 DIRECTOR RESIGNED

View Document

03/12/903 December 1990

View Document

03/12/903 December 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

14/11/9014 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/902 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/9017 May 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/9020 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/03/901 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/02/9026 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/01/904 January 1990 REGISTERED OFFICE CHANGED ON 04/01/90 FROM: G OFFICE CHANGED 04/01/90 HENRIETTA HOUSE, HENRIETTA PLACE, LONDON, W1M 9AG.

View Document

07/12/897 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/8929 November 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8923 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8923 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/896 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/898 May 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

21/03/8921 March 1989 NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/8923 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/8816 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/889 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/8810 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/04/8825 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/04/8815 April 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

09/12/879 December 1987 RETURN MADE UP TO 20/11/87; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 COMPANY NAME CHANGED BENCHMARK CAPITAL LIMITED CERTIFICATE ISSUED ON 24/08/87

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

02/01/872 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/12/868 December 1986 RETURN MADE UP TO 11/11/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 COMPANY NAME CHANGED MANSON PROPERTIES LIMITED CERTIFICATE ISSUED ON 30/06/86

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