BENSHAM 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
11/04/2511 April 2025 Notification of Alison Jane Sheldrake as a person with significant control on 2025-03-19

View Document

11/04/2511 April 2025 Cessation of Peter Bernard Sheldrake as a person with significant control on 2025-04-11

View Document

11/04/2511 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

11/04/2511 April 2025 Notification of Peter Bernard Sheldrake as a person with significant control on 2025-03-19

View Document

11/04/2511 April 2025 Notification of Peter Bernard Sheldrake as a person with significant control on 2025-03-19

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-06 with updates

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

30/12/2430 December 2024 Memorandum and Articles of Association

View Document

30/12/2430 December 2024 Resolutions

View Document

05/07/245 July 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

27/02/2427 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

17/07/2317 July 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

06/02/236 February 2023 Director's details changed for Alison Jane Sheldrake French on 2022-10-28

View Document

06/02/236 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

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

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-03 with updates

View Document

13/01/2213 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

04/04/154 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 075156010001

View Document

24/02/1524 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/02/1410 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/03/1326 March 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/10/1231 October 2012 PREVEXT FROM 29/02/2012 TO 31/03/2012

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW UNITED KINGDOM

View Document

15/03/1215 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

03/02/113 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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