BENCHMARK GROUNDS MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

05/12/235 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Change of details for Mr Christopher Walter Reay as a person with significant control on 2023-06-30

View Document

08/06/238 June 2023 Director's details changed for Mrs Rachel Dawn Hewett on 2023-04-30

View Document

10/05/2310 May 2023 Director's details changed for Mr Jeremy Rodway-Smith on 2023-03-10

View Document

10/05/2310 May 2023 Change of details for Mr Jeremy Rodway-Smith as a person with significant control on 2023-03-10

View Document

02/05/232 May 2023 Registered office address changed from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW to Celixir House Stratford Business and Technology Park Stratford-upon-Avon Warwickshire CV37 7GZ on 2023-05-02

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

18/07/1918 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

03/03/163 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/06/1530 June 2015 SECRETARY'S CHANGE OF PARTICULARS / BEVERLY COLLIER / 25/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/03/1411 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

07/03/137 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/03/121 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/04/1118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RODWAY-SMITH / 22/02/2011

View Document

18/04/1118 April 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

06/08/106 August 2010 REGISTERED OFFICE CHANGED ON 06/08/2010 FROM WYNN HOUSE INDUSTRIAL ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE372SF

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / BEVERLY COLLIER / 20/02/2010

View Document

07/06/107 June 2010 22/02/10 NO CHANGES

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RODWAY-SMITH / 20/02/2010

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/03/0926 March 2009 SUBDIVISION 27/02/2009

View Document

26/03/0926 March 2009 S-DIV

View Document

10/03/0910 March 2009 RETURN MADE UP TO 22/02/09; NO CHANGE OF MEMBERS

View Document

20/02/0920 February 2009 APPROVE ALLOTMENT OF SHARES 15/12/2008

View Document

14/01/0914 January 2009 ADOPT ARTICLES 15/12/2008

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/08/088 August 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER WALTER REAY LOGGED FORM

View Document

07/08/087 August 2008 SECRETARY APPOINTED BEVERLY COLLIER

View Document

26/02/0826 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

05/01/085 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/08/076 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

11/04/0711 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

22/03/0722 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/02/0718 February 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 REGISTERED OFFICE CHANGED ON 07/02/07 FROM: LOWER RYON HILL FARMHOUSE WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 0NZ

View Document

16/10/0616 October 2006 REGISTERED OFFICE CHANGED ON 16/10/06 FROM: WYNN HOUSE INDUSTRIAL ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE37 2SF

View Document

16/02/0616 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

13/04/0513 April 2005 REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 15 VICTORIA PLACE CARLISLE CUMBRIA CA1 1EW

View Document

17/03/0517 March 2005 REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 NEW DIRECTOR APPOINTED

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information