BENCHMARK (RIVERMILL) LIMITED

Company Documents

DateDescription
03/10/143 October 2014 SAIL ADDRESS CREATED

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM
THE ARK 201 TALGARTH ROAD
LONDON
W6 8BJ

View Document

02/10/142 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/10/142 October 2014 SPECIAL RESOLUTION TO WIND UP

View Document

02/10/142 October 2014 DECLARATION OF SOLVENCY

View Document

04/09/144 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/05/1427 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

24/03/1424 March 2014 AUDITOR'S RESIGNATION

View Document

24/02/1424 February 2014 AUDITOR'S RESIGNATION

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SLOCOMBE

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR MATTHEW NEVILLE BOWDEN

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR PANAYOT KOSTADINOV VASILEV

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM PALMER

View Document

19/07/1319 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/05/1331 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

02/11/122 November 2012 ADOPT ARTICLES 04/09/2012

View Document

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR GRAHAM FREDERICK BOYD PALMER

View Document

02/07/122 July 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS MARFLEET

View Document

18/05/1218 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MARFLEET / 18/05/2012

View Document

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 15/05/2012

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROY SLOCOMBE / 15/05/2012

View Document

01/08/111 August 2011 DIRECTOR APPOINTED MR STEPHEN ROY SLOCOMBE

View Document

01/08/111 August 2011 APPOINTMENT TERMINATED, DIRECTOR MANUEL URIA FERNANDEZ

View Document

11/07/1111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR ILARIA DEL BEATO

View Document

29/10/1029 October 2010 APPOINTMENT TERMINATED, DIRECTOR IAN GATISS

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 11/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 11/10/2010

View Document

11/10/1011 October 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 11/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 11/10/2010

View Document

11/10/1011 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MANUEL URIA FERNANDEZ / 11/10/2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM
30 BERKELEY SQUARE
LONDON
W1J 6EW

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/05/1024 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

06/05/106 May 2010 ADOPT ARTICLES 22/04/2010

View Document

06/05/106 May 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ROY SLOCOMBE / 25/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANUEL URIA FERNANDEZ / 02/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM GATISS / 03/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ILARIA JANE DEL BEATO / 02/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MARFLEET / 03/11/2009

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED THOMAS MARFLEET

View Document

22/07/0922 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

17/07/0917 July 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM PEARSON

View Document

02/06/092 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR APPOINTED WILLIAM JAMES PEARSON

View Document

13/02/0913 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN GATISS / 09/02/2009

View Document

01/07/081 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/06/0819 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/071 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0727 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 NEW SECRETARY APPOINTED

View Document

06/07/076 July 2007 SECRETARY RESIGNED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/04/0715 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/0724 March 2007 NEW DIRECTOR APPOINTED

View Document

24/03/0724 March 2007 DIRECTOR RESIGNED

View Document

20/01/0720 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/05/0626 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/09/059 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/02/0516 February 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 REGISTERED OFFICE CHANGED ON 16/12/04 FROM:
11 GRAFTON STREET
LONDON
W1S 4EW

View Document

16/12/0416 December 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 NEW DIRECTOR APPOINTED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/04/041 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

19/03/0319 March 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/09/029 September 2002 REGISTERED OFFICE CHANGED ON 09/09/02 FROM:
25 SACKVILLE STREET
LONDON
W1S 3EL

View Document

22/05/0222 May 2002 RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

22/06/0122 June 2001 NEW SECRETARY APPOINTED

View Document

04/06/014 June 2001 RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/997 June 1999 RETURN MADE UP TO 22/05/99; NO CHANGE OF MEMBERS

View Document

11/11/9811 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 22/05/98; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/971 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM:
28 SACKVILLE STREET
LONDON
W1X 1DA

View Document

07/07/977 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/98 TO 30/06/98

View Document

27/06/9727 June 1997 S252 DISP LAYING ACC 19/06/97

View Document

27/06/9727 June 1997 S369(4) SHT NOTICE MEET 19/06/97

View Document

27/06/9727 June 1997 S386 DIS APP AUDS 19/06/97

View Document

27/06/9727 June 1997 S366A DISP HOLDING AGM 19/06/97

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 DIRECTOR RESIGNED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 NEW DIRECTOR APPOINTED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

22/05/9722 May 1997 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