BENCHMARK GROUNDS MAINTENANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
11/12/2411 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with no updates |
05/12/235 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Change of details for Mr Christopher Walter Reay as a person with significant control on 2023-06-30 |
08/06/238 June 2023 | Director's details changed for Mrs Rachel Dawn Hewett on 2023-04-30 |
10/05/2310 May 2023 | Director's details changed for Mr Jeremy Rodway-Smith on 2023-03-10 |
10/05/2310 May 2023 | Change of details for Mr Jeremy Rodway-Smith as a person with significant control on 2023-03-10 |
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 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
09/12/219 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
17/08/2017 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
24/02/2024 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
18/07/1918 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
04/12/184 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
25/10/1725 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/02/1722 February 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
03/03/163 March 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/06/1530 June 2015 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLY COLLIER / 25/06/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
27/02/1527 February 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
17/10/1317 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
07/03/137 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
31/08/1231 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/03/121 March 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
08/09/118 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/04/1118 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RODWAY-SMITH / 22/02/2011 |
18/04/1118 April 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
06/08/106 August 2010 | REGISTERED OFFICE CHANGED ON 06/08/2010 FROM WYNN HOUSE INDUSTRIAL ROAD HERTBURN INDUSTRIAL ESTATE WASHINGTON TYNE & WEAR NE372SF |
26/07/1026 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLY COLLIER / 20/02/2010 |
07/06/107 June 2010 | 22/02/10 NO CHANGES |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY RODWAY-SMITH / 20/02/2010 |
26/09/0926 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/03/0926 March 2009 | SUBDIVISION 27/02/2009 |
26/03/0926 March 2009 | S-DIV |
10/03/0910 March 2009 | RETURN MADE UP TO 22/02/09; NO CHANGE OF MEMBERS |
20/02/0920 February 2009 | APPROVE ALLOTMENT OF SHARES 15/12/2008 |
14/01/0914 January 2009 | ADOPT ARTICLES 15/12/2008 |
27/10/0827 October 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
08/08/088 August 2008 | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY CHRISTOPHER WALTER REAY LOGGED FORM |
07/08/087 August 2008 | SECRETARY APPOINTED BEVERLY COLLIER |
26/02/0826 February 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
05/01/085 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
06/08/076 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
21/04/0721 April 2007 | NEW DIRECTOR APPOINTED |
11/04/0711 April 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 |
22/03/0722 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
18/02/0718 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
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 |
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 |
16/02/0616 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
14/11/0514 November 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06 |
13/04/0513 April 2005 | REGISTERED OFFICE CHANGED ON 13/04/05 FROM: 15 VICTORIA PLACE CARLISLE CUMBRIA CA1 1EW |
17/03/0517 March 2005 | REGISTERED OFFICE CHANGED ON 17/03/05 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
17/03/0517 March 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/03/0517 March 2005 | NEW DIRECTOR APPOINTED |
17/03/0517 March 2005 | DIRECTOR RESIGNED |
17/03/0517 March 2005 | SECRETARY RESIGNED |
25/01/0525 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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