BENLOWE GROUP HOLDINGS LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Group of companies' accounts made up to 2024-09-30

View Document

05/06/255 June 2025 Appointment of Mr John Holt as a director on 2025-06-05

View Document

05/06/255 June 2025 Notification of John Paul Sidebottom as a person with significant control on 2024-07-01

View Document

05/06/255 June 2025 Notification of John Holt as a person with significant control on 2025-05-05

View Document

05/06/255 June 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

04/07/244 July 2024 Termination of appointment of Michael Harris as a director on 2024-06-28

View Document

26/06/2426 June 2024 Appointment of Mr John Paul Sidebottom as a director on 2024-06-26

View Document

21/06/2421 June 2024 Group of companies' accounts made up to 2023-09-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

03/07/233 July 2023 Group of companies' accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

28/06/2128 June 2021 Group of companies' accounts made up to 2020-09-30

View Document

21/05/2021 May 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

28/05/1928 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18

View Document

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

27/04/1827 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HARRIS

View Document

17/08/1717 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL RODNEY JAMES

View Document

07/07/177 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16

View Document

29/06/1629 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

24/05/1624 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/15

View Document

14/08/1514 August 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/14

View Document

02/07/142 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

18/06/1418 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

11/07/1311 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

08/04/138 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

15/06/1215 June 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

28/05/1228 May 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

28/02/1128 February 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

23/06/1023 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

26/05/1026 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

28/10/0928 October 2009 AUDITOR'S RESIGNATION

View Document

27/09/0927 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED DIRECTOR DAVID PEAD

View Document

04/07/084 July 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

23/05/0823 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

01/12/071 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/07/075 July 2007 £ IC 265678/251750 25/05/07 £ SR 13928@1=13928

View Document

05/06/075 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 £ IC 276392/265678 01/02/07 £ SR 10714@1=10714

View Document

26/02/0726 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

22/02/0722 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0619 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0520 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0413 August 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 COMPROMISE AGREEMENT 04/06/04

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/045 April 2004 NEW DIRECTOR APPOINTED

View Document

24/01/0424 January 2004 £ IC 312857/276392 31/12/03 £ SR 36465@1=36465

View Document

10/01/0410 January 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/0410 January 2004 VARYING SHARE RIGHTS AND NAMES

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

17/05/0317 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 COMPANY NAME CHANGED EVER 1553 LIMITED CERTIFICATE ISSUED ON 19/02/02

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 SECRETARY RESIGNED

View Document

07/01/027 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/027 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/01/027 January 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

07/01/027 January 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/09/02

View Document

07/01/027 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 1 ROYAL STANDARD PLACE NOTTINGHAM NG1 6FZ

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 £ NC 1000/312857 21/12

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/025 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 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