BENJAMIN ALEXANDER LIMITED
Company Documents
Date | Description |
---|---|
31/12/1531 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/11/155 November 2015 | Annual return made up to 12 September 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/01/1514 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
19/12/1419 December 2014 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE GROSS |
19/12/1419 December 2014 | Annual return made up to 12 September 2014 with full list of shareholders |
19/12/1419 December 2014 | REGISTERED OFFICE CHANGED ON 19/12/2014 FROM C/O S. TURNER & CO 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK ILFORD ESSEX IG2 7HH |
19/12/1419 December 2014 | APPOINTMENT TERMINATED, SECRETARY SUZANNE GROSS |
30/12/1330 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
02/11/132 November 2013 | Annual return made up to 12 September 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
22/12/1222 December 2012 | Annual return made up to 12 September 2012 with full list of shareholders |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/12/112 December 2011 | Annual return made up to 12 September 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
29/12/1029 December 2010 | REGISTERED OFFICE CHANGED ON 29/12/2010 FROM MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS UNITED KINGDOM |
10/12/1010 December 2010 | Annual return made up to 12 September 2010 with full list of shareholders |
10/12/1010 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS SUZANNE CLAIRE GROSS / 31/08/2010 |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUZANNE CLAIRE GROSS / 31/08/2010 |
10/12/1010 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY STEPHEN GROSS / 31/08/2010 |
10/12/1010 December 2010 | REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 1 OAKLEIGH MEWS OAKLEIGH ROAD NORTH LONDON N20 9HQ |
06/02/106 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
25/09/0925 September 2009 | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | REGISTERED OFFICE CHANGED ON 07/05/09 FROM: 9 THE RYE SOUTHGATE LONDON N14 4LX |
22/01/0922 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/11/085 November 2008 | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/11/0727 November 2007 | RETURN MADE UP TO 12/09/07; NO CHANGE OF MEMBERS |
01/02/071 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
27/09/0627 September 2006 | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
26/09/0526 September 2005 | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS |
05/02/055 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
19/10/0419 October 2004 | RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS |
05/02/045 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/10/031 October 2003 | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS |
18/10/0218 October 2002 | ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03 |
14/10/0214 October 2002 | NEW DIRECTOR APPOINTED |
14/10/0214 October 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/10/0214 October 2002 | REGISTERED OFFICE CHANGED ON 14/10/02 FROM: S TURNER & CO 139 CRAMBROOK ROAD ILFORD ESSEX IG1 4PU |
23/09/0223 September 2002 | DIRECTOR RESIGNED |
23/09/0223 September 2002 | REGISTERED OFFICE CHANGED ON 23/09/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
23/09/0223 September 2002 | SECRETARY RESIGNED |
12/09/0212 September 2002 | 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