BENS GUTTERS PROPERTIES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/12/2416 December 2024 Confirmation statement made on 2024-12-15 with no updates

View Document

08/12/248 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

22/12/2322 December 2023 Termination of appointment of Stuart Mathieson Guy as a director on 2023-12-22

View Document

18/12/2318 December 2023 Notification of Cummins Worldwide Holdings Llc as a person with significant control on 2023-07-31

View Document

18/12/2318 December 2023 Statement of capital following an allotment of shares on 2023-07-31

View Document

18/12/2318 December 2023 Cessation of Stockbridge Properties Ltd as a person with significant control on 2023-07-31

View Document

18/12/2318 December 2023 Change of details for Rumac Consultancy Ltd as a person with significant control on 2023-07-31

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-12-15 with updates

View Document

06/10/236 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

09/01/239 January 2023 Confirmation statement made on 2022-12-15 with no updates

View Document

12/10/2212 October 2022 Director's details changed for Mr Duncan Ruaraidh Macleod on 2022-09-30

View Document

12/10/2212 October 2022 Registered office address changed from Linx House 147-149 London Road East Grinstead RH19 1ET England to Llama Park Wych Cross Forest Row RH18 5JN on 2022-10-12

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

02/02/222 February 2022 Registration of charge 130842000005, created on 2022-01-25

View Document

07/01/227 January 2022 Confirmation statement made on 2021-12-15 with no updates

View Document

18/10/2118 October 2021 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

13/07/2113 July 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130842000004

View Document

13/07/2113 July 2021 Registration of charge 130842000004, created on 2021-07-12

View Document

08/06/218 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MATHIESON GUY / 01/06/2021

View Document

08/06/218 June 2021 PSC'S CHANGE OF PARTICULARS / STOCKBRIDGE PROPERTIES LTD / 01/01/2021

View Document

08/06/218 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN RUARAIDH MACLEOD / 01/06/2021

View Document

02/06/212 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130842000003

View Document

23/04/2123 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130842000002

View Document

09/03/219 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130842000001

View Document

16/12/2016 December 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information