SANGSTER BENJAMIN LIMITED

Company Documents

DateDescription
02/01/162 January 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/11/156 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

30/05/1530 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/11/148 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

08/11/148 November 2014 SAIL ADDRESS CHANGED FROM:
3RD FLOOR 14
HANOVER STREET
LONDON
W1S 1YH
ENGLAND

View Document

20/04/1420 April 2014 REGISTERED OFFICE CHANGED ON 20/04/2014 FROM
3RD FLOOR 14
HANOVER STREET
LONDON
W1S 1YH

View Document

20/04/1420 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/11/139 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 SAIL ADDRESS CHANGED FROM: 3RD FLOOR, 13/14 HANOVER STREET LONDON W1S 1JT ENGLAND

View Document

10/10/1210 October 2012 REGISTERED OFFICE CHANGED ON 10/10/2012 FROM 3RD FLOOR 14 HANOVER STREET HANOVER STREET LONDON W1S 1YH ENGLAND

View Document

05/10/125 October 2012 REGISTERED OFFICE CHANGED ON 05/10/2012 FROM 3RD FLOOR, 13/14 HANOVER STREET LONDON W1S 1JT ENGLAND

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

05/05/115 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUNNING / 05/05/2011

View Document

30/04/1130 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/01/1120 January 2011 APPOINT SECRETARY 14/01/2011

View Document

20/01/1120 January 2011 ARTICLES OF ASSOCIATION

View Document

09/11/109 November 2010 APPOINTMENT TERMINATED, SECRETARY INCORPORATE SECRETARIAT LIMITED

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUNNING / 09/11/2010

View Document

09/11/109 November 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

19/02/1019 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM 14 3RD FLOOR, HANOVER STREET HANOVER SQUARE LONDON W1S 1YH UNITED KINGDOM

View Document

12/01/1012 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUNNING / 11/11/2009

View Document

12/01/1012 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 11/11/2009

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, DIRECTOR KLARHEIT SARL

View Document

11/11/0911 November 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / KLARHEIT SARL / 15/12/2008

View Document

11/11/0911 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INCORPORATE SECRETARIAT LIMITED / 10/01/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUNNING / 25/07/2009

View Document

18/02/0918 February 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: GISTERED OFFICE CHANGED ON 23/01/2009 FROM 4TH FLOOR 3 TENTERDEN STREET HANOVER SQUARE LONDON W1S 1TD

View Document

06/11/086 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUNNING / 06/11/2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: G OFFICE CHANGED 09/01/08 3 TENTERDEN STREET LONDON W1S 1TD

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED

View Document

09/01/089 January 2008 SECRETARY RESIGNED

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: G OFFICE CHANGED 07/01/08 SUITE B, 29 HARLEY STREET LONDON W1G 9QR

View Document

06/11/076 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 NEW DIRECTOR APPOINTED

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

08/09/058 September 2005 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