BENJAMIN JAMES PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

09/12/249 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

30/07/2430 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/02/2415 February 2024 Change of details for Mr Nicholas James Miller as a person with significant control on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mr Nicholas James Miller on 2024-02-14

View Document

02/12/232 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

08/06/238 June 2023 Change of details for Mr Nicholas James Miller as a person with significant control on 2023-03-05

View Document

08/06/238 June 2023 Director's details changed for Mr Nicholas James Miller on 2023-03-05

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

28/03/2228 March 2022 Change of details for Mr Nicholas James Miller as a person with significant control on 2022-03-28

View Document

28/03/2228 March 2022 Registered office address changed from West Lea Dalton Lane Halsham Hull HU12 0DG to Riverview Mill Road Church Lane Keyingham E. Yorks HU12 9SY on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr Nicholas James Miller on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr Nicholas James Miller on 2022-03-28

View Document

28/03/2228 March 2022 Change of details for Mr Nicholas James Miller as a person with significant control on 2022-03-28

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/04/168 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 098506830001

View Document

01/12/151 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

30/10/1530 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information