BENJAMIN CHARLES LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2024-12-31 with updates

View Document

27/11/2427 November 2024 Total exemption full accounts made up to 2024-05-30

View Document

30/05/2430 May 2024 Annual accounts for year ending 30 May 2024

View Accounts

26/02/2426 February 2024 Total exemption full accounts made up to 2023-05-30

View Document

12/01/2412 January 2024 Confirmation statement made on 2023-12-31 with updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

17/03/2317 March 2023 Satisfaction of charge 036907850008 in full

View Document

17/03/2317 March 2023 Satisfaction of charge 036907850009 in full

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-30

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-31 with updates

View Document

03/01/233 January 2023 Appointment of Mrs Mariama Bradford as a director on 2022-12-08

View Document

23/11/2223 November 2022 Satisfaction of charge 7 in full

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

25/02/2225 February 2022 Previous accounting period shortened from 2021-05-31 to 2021-05-30

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-31 with updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

28/05/2128 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES

View Document

22/12/2022 December 2020 PREVEXT FROM 30/12/2019 TO 31/05/2020

View Document

14/12/2014 December 2020 PREVSHO FROM 31/12/2019 TO 30/12/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

11/12/1811 December 2018 CESSATION OF MARIAMA BRADFORD AS A PSC

View Document

11/12/1811 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIAMA BRADFORD

View Document

04/10/184 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036907850009

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 036907850008

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

17/07/1717 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

10/06/1610 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/01/164 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, SECRETARY JULIE BRADFORD

View Document

15/01/1315 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/03/1018 March 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

02/12/092 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/091 December 2009 22/09/09 STATEMENT OF CAPITAL GBP 2

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; NO CHANGE OF MEMBERS

View Document

12/09/0812 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 7

View Document

27/02/0827 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

16/10/0716 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/01/0719 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/04/0414 April 2004 REGISTERED OFFICE CHANGED ON 14/04/04 FROM: 33 CHELDOC RISE ST. MARYS ISLAND CHATHAM KENT ME4 3EL

View Document

09/01/049 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: 62 ORCHARD STREET RAINHAM KENT ME8 9AB

View Document

11/05/0211 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/09/0113 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/01/0122 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/08/0029 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/06/001 June 2000 REGISTERED OFFICE CHANGED ON 01/06/00 FROM: 117 THE KNOLE FAVERSHAM KENT ME13 7QJ

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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