BENLOWE GROUP LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Full accounts made up to 2024-09-30

View Document

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

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

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 Full 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 Full 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

10/05/2210 May 2022 Secretary's details changed for Mr Nigel Rodney James on 2022-05-09

View Document

10/05/2210 May 2022 Director's details changed for Mr Michael Harris on 2022-05-09

View Document

10/05/2210 May 2022 Director's details changed for Mr Nigel Rodney James on 2022-05-09

View Document

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

View Document

28/06/2128 June 2021 Full accounts made up to 2020-09-30

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

21/05/2021 May 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

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

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

28/05/1928 May 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL RODNEY JAMES

View Document

05/06/185 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL HARRIS

View Document

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

View Document

27/04/1827 April 2018 FULL 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

07/07/177 July 2017 FULL 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 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

24/06/1524 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

23/06/1523 June 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

02/07/142 July 2014 FULL 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 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

19/06/1219 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

28/06/1128 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

25/06/1025 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

28/10/0928 October 2009 AUDITOR'S RESIGNATION

View Document

08/10/098 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/09/0927 September 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

24/09/0924 September 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

08/07/098 July 2009 RETURN MADE UP TO 27/05/09; NO CHANGE OF MEMBERS

View Document

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

View Document

11/07/0811 July 2008 RETURN MADE UP TO 27/05/08; NO CHANGE OF MEMBERS

View Document

04/07/084 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/08/0716 August 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

19/05/0619 May 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 FULL 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 27/05/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 DIRECTOR RESIGNED

View Document

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

View Document

07/04/047 April 2004 NEW SECRETARY APPOINTED

View Document

07/04/047 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

24/03/0424 March 2004 NEW DIRECTOR APPOINTED

View Document

09/01/049 January 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

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

View Document

28/03/0228 March 2002 AUDITOR'S RESIGNATION

View Document

18/01/0218 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0218 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/01/0218 January 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/01/0214 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

07/01/027 January 2002 AUDITOR'S RESIGNATION

View Document

07/01/027 January 2002 AUDITOR'S RESIGNATION

View Document

07/01/027 January 2002 AUDITOR'S RESIGNATION

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

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

View Document

04/01/024 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/024 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/019 January 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

24/07/0024 July 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 NEW DIRECTOR APPOINTED

View Document

26/04/0026 April 2000 AMENDING FORM 288A

View Document

09/02/009 February 2000 REGISTERED OFFICE CHANGED ON 09/02/00 FROM: 20 NEW WALK LEICESTER LEICESTERSHIRE LE1 6TX

View Document

10/01/0010 January 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/09/00

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/9928 October 1999 COMPANY NAME CHANGED NO. 386 LEICESTER LIMITED CERTIFICATE ISSUED ON 29/10/99

View Document

28/10/9928 October 1999 ADOPT MEM AND ARTS 22/10/99

View Document

28/10/9928 October 1999 NEW SECRETARY APPOINTED

View Document

28/10/9928 October 1999 SECRETARY RESIGNED

View Document

28/10/9928 October 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/10/99

View Document

28/10/9928 October 1999 £ NC 200000/347826 22/10/99

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NC INC ALREADY ADJUSTED 28/09/99

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 £ NC 100/200000 28/09

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 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