BENMAR 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
16/01/2516 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

19/12/2419 December 2024 Previous accounting period shortened from 2024-03-30 to 2024-03-29

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-22 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

06/12/236 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/01/236 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES

View Document

09/11/209 November 2020 PSC'S CHANGE OF PARTICULARS / MR MICHEAL SEITLER / 09/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 22/10/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 22/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

09/01/169 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

23/12/1523 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

17/11/1417 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/11/1315 November 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 REGISTERED OFFICE CHANGED ON 19/12/2011 FROM C/O CROWE CLARK WHITEHILL LLP ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP UNITED KINGDOM

View Document

19/12/1119 December 2011 Annual return made up to 22 October 2011 with full list of shareholders

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, SECRETARY HILARY SEITLER

View Document

30/03/1130 March 2011 SECRETARY APPOINTED MR MICHAEL SEITLER

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR HILARY SEITLER

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARK SEITLER

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/11/1025 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

25/11/1025 November 2010 REGISTERED OFFICE CHANGED ON 25/11/2010 FROM C/O HORWATH CLARK WHITEHALL 6TH FLOOR ARKWRIGHT HOUSE PARSONAGE GARDENS MANCHESTER M3 2HP

View Document

11/01/1011 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/11/0930 November 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PHILIP SEITLER / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS HILARY ROCHELLE SEITLER / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SEITLER / 26/11/2009

View Document

08/05/098 May 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/12/089 December 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/10/0427 October 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

12/11/0312 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03

View Document

22/10/0222 October 2002 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