BENNETT PROPERTIES LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-31 with no updates

View Document

13/06/2513 June 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

03/09/243 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

07/12/237 December 2023 Registered office address changed from 8 Chorley Road Prescot Merseyside L34 1NT to 163 Holland Street Denton Manchester M34 3GE on 2023-12-07

View Document

22/11/2322 November 2023 Unaudited abridged accounts made up to 2023-08-31

View Document

08/09/238 September 2023 Confirmation statement made on 2023-08-31 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

08/02/238 February 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

15/02/2215 February 2022 Unaudited abridged accounts made up to 2021-08-31

View Document

13/12/1913 December 2019 30/08/19 TOTAL EXEMPTION FULL

View Document

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

19/12/1819 December 2018 30/08/18 UNAUDITED ABRIDGED

View Document

06/09/186 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BENNETT / 01/09/2018

View Document

06/09/186 September 2018 SECRETARY'S CHANGE OF PARTICULARS / ADELE CLARKE / 01/09/2018

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

06/09/186 September 2018 PSC'S CHANGE OF PARTICULARS / MR STEPHEN BENNETT / 01/09/2018

View Document

11/05/1811 May 2018 30/08/17 UNAUDITED ABRIDGED

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 30 August 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 August 2015

View Document

23/09/1523 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 30 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 30 August 2013

View Document

05/09/135 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 August 2012

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BENNETT / 21/09/2012

View Document

21/09/1221 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

21/09/1221 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BENNET / 21/09/2012

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM 247 SEYMOUR GROVE OLD TRAFFORD MANCHESTER M16 0DS

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 August 2011

View Document

31/08/1131 August 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 30 August 2010

View Document

21/09/1021 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BENNET / 31/08/2010

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 30 August 2009

View Document

29/09/0929 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 146 DERBY LANE, OLD SWAN LIVERPOOL MERSEYSIDE L14 4DW

View Document

12/12/0812 December 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 Annual accounts small company total exemption made up to 30 August 2008

View Document

20/03/0820 March 2008 Annual accounts small company total exemption made up to 30 August 2007

View Document

25/09/0725 September 2007 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/08/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 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