BENEDICT MANOR MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Accounts for a dormant company made up to 2025-03-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

07/05/247 May 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

07/05/247 May 2024 Accounts for a dormant company made up to 2024-03-31

View Document

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

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-04-29 with no updates

View Document

13/04/2313 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

17/05/2217 May 2022 Confirmation statement made on 2022-04-29 with no updates

View Document

03/05/223 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/21

View Document

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

View Accounts

14/05/2014 May 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

11/04/1911 April 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

06/10/176 October 2017 APPOINTMENT TERMINATED, DIRECTOR GARY WIGGLESWORTH

View Document

30/08/1730 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/05/1616 May 2016 01/05/16 NO MEMBER LIST

View Document

16/05/1616 May 2016 APPOINTMENT TERMINATED, DIRECTOR KARL WHITTLE

View Document

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 SAIL ADDRESS CHANGED FROM: C/O PREMIER PROPERTY MANAGEMENT & MAINTENANCE LIMITED SUITE 2 FAIRFIELD HOUSE CHURCHFIELDS BARNSLEY SOUTH YORKSHIRE S70 2BH ENGLAND

View Document

05/05/155 May 2015 01/05/15 NO MEMBER LIST

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, SECRETARY TRACEY SMITH

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / KARL RHYS WHITTLE / 01/05/2015

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR TRACEY SMITH

View Document

01/05/151 May 2015 CORPORATE SECRETARY APPOINTED PREMIER PROPERTY MANAGEMENT AND MAINTENANCE LIMITED

View Document

01/05/151 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / GARY WIGGLESWORTH / 01/05/2015

View Document

21/11/1421 November 2014 REGISTERED OFFICE CHANGED ON 21/11/2014 FROM C/O HART MOSS DOYLE LTD THE OLD COOP 69 HIGH STREET DODWORTH BARNSLEY SOUTH YORKSHIRE S75 3RQ

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

06/05/146 May 2014 01/05/14 NO MEMBER LIST

View Document

24/09/1324 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/05/138 May 2013 01/05/13 NO MEMBER LIST

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY BARRON / 01/05/2013

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/05/1222 May 2012 01/05/12 NO MEMBER LIST

View Document

06/03/126 March 2012 CURRSHO FROM 30/06/2012 TO 31/03/2012

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM C/O UHY WINGFIELD SLATER 6 BROADFIELD COURT BROADFIELD WAY SHEFFIELD SOUTH YORKSHIRE S8 0XF ENGLAND

View Document

01/06/111 June 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

01/06/111 June 2011 01/05/11 NO MEMBER LIST

View Document

01/06/111 June 2011 SAIL ADDRESS CREATED

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MR ANTONY BARRON

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNE SMITH / 01/05/2010

View Document

14/06/1014 June 2010 01/05/10 NO MEMBER LIST

View Document

14/06/1014 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL RHYS WHITTLE / 01/05/2010

View Document

03/06/103 June 2010 CURRSHO FROM 30/09/2010 TO 30/06/2010

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM WELLINGTON HOUSE 39 WELLINGTON STREET SHEFFIELD SOUTH YORKSHIRE S1 1XB ENGLAND

View Document

12/04/1012 April 2010 REGISTERED OFFICE CHANGED ON 12/04/2010 FROM SUITE 2 FAIRFIELD HOUSE CHURCHFIELDS BARNSLEY SOUTH YORKSHIRE S70 2BH UNITED KINGDOM

View Document

09/03/109 March 2010 REGISTERED OFFICE CHANGED ON 09/03/2010 FROM UNIT 8 MORSTON CLAYCLIFFE OFFICE PARK WHALEY ROAD BARUGH GREEN BARNSLEY SOUTHYORKSHIRE S75 1HQ

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR VICTORIA FOX

View Document

11/05/0911 May 2009 ANNUAL RETURN MADE UP TO 01/05/09

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

15/05/0815 May 2008 ANNUAL RETURN MADE UP TO 01/05/08

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

07/06/077 June 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 SECRETARY RESIGNED

View Document

10/05/0710 May 2007 REGISTERED OFFICE CHANGED ON 10/05/07 FROM: UNIT 8 MORTSTON CLAYCLIFFE OFFICE PARK WHALEY ROAD BARUGH GREEN BARNSLEY SOUTH YORKSHIRE S75 1HQ

View Document

10/05/0710 May 2007 ANNUAL RETURN MADE UP TO 01/05/07

View Document

26/07/0626 July 2006 REGISTERED OFFICE CHANGED ON 26/07/06 FROM: THE OLD SCHOOL 28 BEEVER LANE GAWBER BARNSLEY SOUTH YORKSHIRE S75 2RP

View Document

02/05/062 May 2006 ANNUAL RETURN MADE UP TO 01/05/06

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/06/0524 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 REGISTERED OFFICE CHANGED ON 24/06/05 FROM: ELIZABETH HOUSE CLIFF STREET MEXBOROUGH SOUTH YORKSHIRE S64 9HQ

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 NEW SECRETARY APPOINTED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 30/09/05

View Document

17/06/0517 June 2005 ANNUAL RETURN MADE UP TO 01/05/05

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

12/05/0412 May 2004 ANNUAL RETURN MADE UP TO 01/05/04

View Document

08/08/038 August 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/08/038 August 2003 ARTICLES OF ASSOCIATION

View Document

01/05/031 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information