BENJAMIN CONSULTANTS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FIRST GAZETTE

View Document

22/06/1122 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/10/1018 October 2010 SECRETARY'S CHANGE OF PARTICULARS / HILARY BENJAMIN / 01/07/2010

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH BENJAMIN / 01/07/2010

View Document

18/10/1018 October 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 26 CLARENCE ROAD STONY STRATFORD MILTON KEYNES MK11 1JD

View Document

18/08/1018 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

02/11/092 November 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

18/09/0918 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

30/05/0730 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

18/01/0718 January 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

04/10/064 October 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW SECRETARY APPOINTED

View Document

18/09/0618 September 2006 SECRETARY RESIGNED

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS; AMEND

View Document

17/11/0417 November 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/10/0421 October 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 SECRETARY RESIGNED

View Document

15/10/0315 October 2003 REGISTERED OFFICE CHANGED ON 15/10/03 FROM: G OFFICE CHANGED 15/10/03 8 HORSEFAIR GREEN STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1JW

View Document

15/10/0315 October 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 NEW DIRECTOR APPOINTED

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

22/09/0322 September 2003 REGISTERED OFFICE CHANGED ON 22/09/03 FROM: G OFFICE CHANGED 22/09/03 11 ST SAVIOURS WHARF MILL STREET LONDON SE1 2BA

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

11/09/0311 September 2003 REGISTERED OFFICE CHANGED ON 11/09/03 FROM: G OFFICE CHANGED 11/09/03 THE STUDIO SAINT NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW

View Document

11/09/0311 September 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 Incorporation

View Document

28/08/0328 August 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


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