R. BENSON PROPERTY MAINTENANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Full accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Registration of charge 042968350004, created on 2024-10-10

View Document

22/03/2422 March 2024 Full accounts made up to 2023-06-30

View Document

06/02/246 February 2024 Director's details changed for Mr Robert Benson on 2024-02-06

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

06/12/216 December 2021 Confirmation statement made on 2021-09-12 with no updates

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/11/1912 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

27/03/1927 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 042968350003

View Document

04/01/194 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUSSELL NEAL

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 CESSATION OF ROBERT VINCENT BENSON AS A PSC

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARCUS NEAL

View Document

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

17/11/1517 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

15/10/1515 October 2015 Annual return made up to 17 September 2015 with full list of shareholders

View Document

10/04/1510 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, SECRETARY CATHERINE BENSON

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR RUSSELL NEAL

View Document

16/01/1516 January 2015 DIRECTOR APPOINTED MR MARCUS NEAL

View Document

16/01/1516 January 2015 SECRETARY APPOINTED MRS HEATHER LOUISE NEAL

View Document

15/10/1415 October 2014 Annual return made up to 17 September 2014 with full list of shareholders

View Document

17/03/1417 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

15/10/1315 October 2013 Annual return made up to 17 September 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

16/10/1216 October 2012 Annual return made up to 17 September 2012 with full list of shareholders

View Document

15/03/1215 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

03/11/113 November 2011 Annual return made up to 17 September 2011 with full list of shareholders

View Document

30/03/1130 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/10/101 October 2010 Annual return made up to 17 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BENSON / 17/09/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

30/10/0930 October 2009 Annual return made up to 17 September 2009 with full list of shareholders

View Document

09/06/099 June 2009 CURREXT FROM 29/06/2009 TO 30/06/2009

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/04/098 April 2009 AUDITOR'S RESIGNATION

View Document

10/02/0910 February 2009 RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

25/04/0825 April 2008 PREVSHO FROM 30/06/2007 TO 29/06/2007

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 170 FIELD END ROAD, EASTCOTE PINNER MIDDLESEX HA5 1RH

View Document

09/01/089 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

01/11/071 November 2007 RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: 170 FIELD END ROAD EASTCOTE PINNER MIDDLESEX HA5 1HR

View Document

20/11/0620 November 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/02/0628 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03

View Document

08/08/038 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: CLARENDON HOUSE 252 HARROW VIEW HARROW MIDDLESEX HA2 6QF

View Document

14/08/0214 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0224 July 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 30/11/02

View Document

05/10/015 October 2001 SECRETARY RESIGNED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 REGISTERED OFFICE CHANGED ON 05/10/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SALOP TF10 7AB

View Document

05/10/015 October 2001 DIRECTOR RESIGNED

View Document

05/10/015 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 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