N R BENNETT LTD

Company Documents

DateDescription
30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

19/06/2419 June 2024 Secretary's details changed for Mrs Rose Ellen Bennett on 2024-06-19

View Document

13/05/2413 May 2024 Director's details changed for Mr Neil Robert Bennett on 2024-05-13

View Document

13/05/2413 May 2024 Registered office address changed from The Stables Chestnut Farm Cuxham Watlington Oxfordshire OX49 5nd to The Wain House Stretfordbury Leominster Herefordshire HR6 0LP on 2024-05-13

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/02/241 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

18/02/2118 February 2021 SECRETARY APPOINTED MRS ROSE ELLEN BENNETT

View Document

30/01/2130 January 2021 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

14/10/1914 October 2019 PREVEXT FROM 31/01/2019 TO 30/04/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

27/11/1827 November 2018 31/01/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 31/01/18 UNAUDITED ABRIDGED

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY JOAN BENNETT

View Document

21/02/1821 February 2018 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BENNETT

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES

View Document

18/07/1718 July 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/16

View Document

02/06/172 June 2017 31/01/17 UNAUDITED ABRIDGED

View Document

02/06/172 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY ELLEN HARRISON / 13/02/2017

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ROSEMARY ELLEN HARRISON / 10/11/2016

View Document

13/12/1613 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BENNETT / 05/08/2016

View Document

04/08/164 August 2016 DIRECTOR APPOINTED MISS ROSEMARY ELLEN HARRISON

View Document

19/06/1619 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BENNETT / 21/12/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

07/10/157 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL ROBERT BENNETT / 07/10/2015

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

10/12/1410 December 2014 30/11/14 NO CHANGES

View Document

30/07/1430 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/12/132 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BENNETT / 09/04/2012

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BENNETT / 01/11/2012

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

03/12/123 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

04/07/124 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/11

View Document

16/06/1216 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

01/12/111 December 2011 30/11/11 NO CHANGES

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

10/12/1010 December 2010 30/11/10 NO CHANGES

View Document

09/12/109 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BENNETT / 10/08/2010

View Document

25/10/1025 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

29/05/1029 May 2010 PREVSHO FROM 31/03/2010 TO 31/01/2010

View Document

14/05/1014 May 2010 REGISTERED OFFICE CHANGED ON 14/05/2010 FROM FLAT 1 5 RIVER TERRACE HENLEY-ON-THAMES OXFORDSHIRE RG9 1BG

View Document

18/01/1018 January 2010 Annual return made up to 18 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ROBERT BENNETT / 01/12/2009

View Document

30/12/0930 December 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/12/0930 December 2009 COMPANY NAME CHANGED CHARLEMAGNE HRE LIMITED CERTIFICATE ISSUED ON 30/12/09

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 25 HART STREET HENLEY ON THAMES READING OXFORDSHIRE RG9 2AR

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

07/02/087 February 2008 RETURN MADE UP TO 18/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 S366A DISP HOLDING AGM 07/03/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 18/12/05; FULL LIST OF MEMBERS

View Document

11/02/0511 February 2005 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/06/0429 June 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

22/01/0422 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/031 March 2003 NEW SECRETARY APPOINTED

View Document

21/02/0321 February 2003 NEW DIRECTOR APPOINTED

View Document

21/02/0321 February 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 SECRETARY RESIGNED

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: 76 WHITCHURCH ROAD CARDIFF CF14 3LX

View Document

06/02/036 February 2003 COMPANY NAME CHANGED CUBESTONE LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

18/12/0218 December 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