BENIT PROPERTIES LLP

Company Documents

DateDescription
22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES

View Document

10/12/1810 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

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

View Accounts

28/03/1828 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 PREVSHO FROM 05/04/2017 TO 31/03/2017

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD CHRISTOPHER BREEN

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

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

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

06/09/166 September 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

23/08/1623 August 2016 SECOND FILING OF LLTM01 FOR SCOTT GEISINGER

View Document

23/08/1623 August 2016 SECOND FILING OF LLTM01 FOR FORMATIONS NO 70 LTD

View Document

12/08/1612 August 2016 CURRSHO FROM 31/03/2016 TO 05/04/2015

View Document

08/07/168 July 2016 PREVEXT FROM 31/10/2015 TO 31/03/2016

View Document

30/04/1630 April 2016 COMPANY NAME CHANGED LLP FORMATIONS NO 154 LLP CERTIFICATE ISSUED ON 30/04/16

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, LLP MEMBER FORMATIONS NO 70 LTD

View Document

15/04/1615 April 2016 APPOINTMENT TERMINATED, LLP MEMBER SCOTT GEISINGER

View Document

15/04/1615 April 2016 LLP MEMBER APPOINTED MR RICHARD CHRISTOPHER BREEN

View Document

15/04/1615 April 2016 LLP MEMBER APPOINTED MR STEPHEN HOWARD PEARSON

View Document

05/11/155 November 2015 ANNUAL RETURN MADE UP TO 10/10/15

View Document

30/07/1530 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

07/04/157 April 2015 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORMATIONS NO 70 LTD / 27/03/2015

View Document

26/03/1526 March 2015 REGISTERED OFFICE CHANGED ON 26/03/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, LLP MEMBER ANNE SMITH

View Document

20/02/1520 February 2015 LLP MEMBER APPOINTED MR SCOTT GREGORY GEISINGER

View Document

04/11/144 November 2014 ANNUAL RETURN MADE UP TO 10/10/14

View Document

09/07/149 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

14/04/1414 April 2014 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / FORMATIONS NO 70 LTD / 14/04/2014

View Document

14/04/1414 April 2014 REGISTERED OFFICE CHANGED ON 14/04/2014 FROM THE OLD CHURCH QUICKS ROAD WIMBLEDON LONDON SW19 1EX

View Document

22/11/1322 November 2013 ANNUAL RETURN MADE UP TO 10/10/13

View Document

10/10/1210 October 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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