P&C BENSON LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/02/2522 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

21/02/2521 February 2025 Change of details for Healthpharm Ltd as a person with significant control on 2025-02-08

View Document

21/02/2521 February 2025 Director's details changed for Mr Inderpal Singh Bajwa on 2025-02-08

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

15/01/2515 January 2025 Compulsory strike-off action has been discontinued

View Document

14/01/2514 January 2025 First Gazette notice for compulsory strike-off

View Document

08/01/258 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

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

View Document

30/01/2330 January 2023 Satisfaction of charge 057034540006 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 057034540005 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 057034540004 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 057034540003 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 2 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 1 in full

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 REGISTERED OFFICE CHANGED ON 26/10/2020 FROM 17 MORGAN ROAD SANDBACH CHESHIRE CW11 3EQ ENGLAND

View Document

26/10/2026 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR INDERPAL SINGH BAJWA / 26/10/2020

View Document

26/10/2026 October 2020 SECRETARY'S CHANGE OF PARTICULARS / KULVIR KAUR GOSSAL / 26/10/2020

View Document

30/03/2030 March 2020 PSC'S CHANGE OF PARTICULARS / HEALTHPHARM LTD / 01/02/2020

View Document

27/03/2027 March 2020 SECRETARY'S CHANGE OF PARTICULARS / KULVIR KAUR GOSSAL / 01/02/2020

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR INDERPAL SINGH BAJWA / 01/02/2020

View Document

26/03/2026 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 057034540006

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

13/02/2013 February 2020 PSC'S CHANGE OF PARTICULARS / HEALTHPHARM LTD / 01/11/2017

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

27/11/1927 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 057034540005

View Document

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

07/12/187 December 2018 REGISTERED OFFICE CHANGED ON 07/12/2018 FROM 11 WOODSIDE ROAD WALSALL WS5 3LS ENGLAND

View Document

31/10/1831 October 2018 PREVSHO FROM 31/05/2018 TO 31/01/2018

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES

View Document

15/03/1815 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057034540004

View Document

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

View Accounts

13/11/1713 November 2017 APPOINTMENT TERMINATED, SECRETARY CATHERINE BENSON

View Document

13/11/1713 November 2017 CURREXT FROM 31/01/2018 TO 31/05/2018

View Document

13/11/1713 November 2017 REGISTERED OFFICE CHANGED ON 13/11/2017 FROM 21A LADYTHORN ROAD BRAMHALL STOCKPORT SK7 2EP

View Document

13/11/1713 November 2017 DIRECTOR APPOINTED MR INDERPAL SINGH BAJWA

View Document

13/11/1713 November 2017 SECRETARY APPOINTED KULVIR KAUR GOSSAL

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEALTHPHARM LTD

View Document

13/11/1713 November 2017 CESSATION OF PAUL BENSON AS A PSC

View Document

13/11/1713 November 2017 CESSATION OF CATHERINE MARY BENSON AS A PSC

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR CATHERINE BENSON

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL BENSON

View Document

07/11/177 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057034540003

View Document

17/10/1717 October 2017 31/01/17 UNAUDITED ABRIDGED

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

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

View Accounts

24/08/1624 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

24/02/1624 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

16/07/1516 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

24/03/1524 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/03/1425 March 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/03/136 March 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

10/08/1210 August 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/10/1119 October 2011 PREVSHO FROM 28/02/2011 TO 31/01/2011

View Document

14/03/1114 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/12/1029 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

14/04/1014 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/1014 April 2010 COMPANY NAME CHANGED P & C PROPERTY MANAGEMENT LTD CERTIFICATE ISSUED ON 14/04/10

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE MARY BENSON / 28/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BENSON / 28/03/2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

01/03/081 March 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/02/0721 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 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