BENJAMIN SALES BUILDING LTD
Company Documents
Date | Description |
---|---|
26/04/2526 April 2025 | Compulsory strike-off action has been suspended |
26/04/2526 April 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
30/07/2430 July 2024 | Termination of appointment of David Christopher Sales as a secretary on 2024-05-01 |
30/07/2430 July 2024 | Previous accounting period shortened from 2024-12-31 to 2024-04-30 |
16/04/2416 April 2024 | Total exemption full accounts made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-17 with no updates |
07/02/247 February 2024 | Change of details for Mr. Benjamin Joseph Sales as a person with significant control on 2024-02-07 |
07/02/247 February 2024 | Director's details changed for Mr. Benjamin Joseph Sales on 2024-02-07 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/08/232 August 2023 | Total exemption full accounts made up to 2022-12-31 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-17 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/04/2227 April 2022 | Total exemption full accounts made up to 2021-12-31 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-17 with no updates |
07/01/227 January 2022 | Previous accounting period shortened from 2022-03-31 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
17/03/2117 March 2021 | 31/01/21 TOTAL EXEMPTION FULL |
02/03/212 March 2021 | REGISTERED OFFICE CHANGED ON 02/03/2021 FROM 61 CELANDINE DRIVE ST. LEONARDS-ON-SEA EAST SUSSEX TN38 0GB ENGLAND |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
19/01/2119 January 2021 | CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES |
10/07/2010 July 2020 | 31/01/20 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/01/2020 January 2020 | CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES |
26/09/1926 September 2019 | REGISTERED OFFICE CHANGED ON 26/09/2019 FROM BLOCK 4 6-8 BROOK WAY IVYHOUSE LANE HASTINGS EAST SUSSEX TN35 4NN UNITED KINGDOM |
18/01/1918 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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