BENNETTS RESIDENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewAppointment of Mr Maximillian Alexander Roseblade as a director on 2025-09-10

View Document

18/09/2518 September 2025 NewTermination of appointment of Timothy Michael Taylor as a secretary on 2025-09-18

View Document

18/09/2518 September 2025 NewRegistered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN England to 1a 1st Choice Properties 1a Constantine Way, Bancroft Park Milton Keynes MK13 0RA on 2025-09-18

View Document

18/09/2518 September 2025 NewAppointment of 1St Choice Properties as a secretary on 2025-09-18

View Document

03/04/253 April 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

29/11/2429 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

19/05/2419 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

21/11/2321 November 2023 Termination of appointment of Sam Thompson as a director on 2023-11-20

View Document

24/04/2324 April 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

07/12/227 December 2022 Termination of appointment of Michael John Hance as a director on 2022-11-14

View Document

04/04/224 April 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

22/12/2122 December 2021 Appointment of Mr Sam Thompson as a director on 2021-12-06

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

15/05/2115 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21

View Document

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

View Accounts

14/01/2114 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES

View Document

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

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 28/11/19, NO UPDATES

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 28/11/18, NO UPDATES

View Document

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 28/11/17, NO UPDATES

View Document

30/11/1730 November 2017 SECRETARY APPOINTED MR TIMOTHY MICHAEL TAYLOR

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY NEIL DOUGLAS BLOCK MANAGEMENT LTD

View Document

09/11/179 November 2017 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM THE DUTCH BARN MANOR FARM COURTYARD MANOR ROAD ROWSHAM BUCKS HP22 4QP

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR ROBERT GREIG MARSDEN

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MISS HANA KMOTRASOVA

View Document

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

View Accounts

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES

View Document

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

View Accounts

22/12/1522 December 2015 28/11/15 NO MEMBER LIST

View Document

09/07/159 July 2015 CORPORATE SECRETARY APPOINTED NEIL DOUGLAS

View Document

29/04/1529 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

20/04/1520 April 2015 REGISTERED OFFICE CHANGED ON 20/04/2015 FROM KIMBERLEY WATER LANE SPEEN PRINCES RISBOROUGH BUCKINGHAMSHIRE HP27 0SW

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, SECRETARY JULIAN CHITTY

View Document

10/12/1410 December 2014 28/11/14 NO MEMBER LIST

View Document

06/10/146 October 2014 CURREXT FROM 30/11/2014 TO 31/03/2015

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

09/12/139 December 2013 APPOINTMENT TERMINATED, SECRETARY ADRIAN NORRIS

View Document

09/12/139 December 2013 SECRETARY APPOINTED MR JULIAN CHITTY

View Document

09/12/139 December 2013 28/11/13 NO MEMBER LIST

View Document

03/05/133 May 2013

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR TREVOR KYFFIN

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

13/12/1213 December 2012 28/11/12 NO MEMBER LIST

View Document

04/01/124 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

21/12/1121 December 2011 28/11/11 NO MEMBER LIST

View Document

02/02/112 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

23/12/1023 December 2010 28/11/10 NO MEMBER LIST

View Document

30/09/1030 September 2010 REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 8 BENNETTS, ESKDALE AVENUE CHESHAM BUCKINGHAMSHIRE HP5 3AR

View Document

17/09/1017 September 2010 COMPANY NAME CHANGED BENNETTS RESIDENTS RTE COMPANY LIMITED CERTIFICATE ISSUED ON 17/09/10

View Document

17/09/1017 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR CORRIE KYFFIN / 12/01/2010

View Document

13/01/1013 January 2010 28/11/09 NO MEMBER LIST

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN HANCE / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CHRISTOPHER NORRIS / 12/01/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

05/02/095 February 2009 ANNUAL RETURN MADE UP TO 28/11/08

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 8 BENNETTS ESKDALE AVENUE CHESHAM BUCKINGHAMSHIRE HP5 3AZ

View Document

10/12/0710 December 2007 ANNUAL RETURN MADE UP TO 28/11/07

View Document

12/02/0712 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

22/12/0622 December 2006 ANNUAL RETURN MADE UP TO 28/11/06

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 SECRETARY RESIGNED

View Document

28/11/0528 November 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