BENCHMARK EVENT MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
23/11/1523 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/06/1510 June 2015 | Annual return made up to 19 May 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/05/1420 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/05/1329 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JILL FLEUR BRADLEY / 22/05/2013 |
29/05/1329 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
29/05/1329 May 2013 | SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN JAMES PETER BRADLEY / 22/05/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
22/05/1222 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
30/12/1130 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
19/05/1119 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
19/05/1119 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JILL FLEUR BENCH / 20/05/2010 |
21/12/1021 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JILL FLEUR BENCH / 01/10/2009 |
19/05/1019 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
08/02/108 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
01/02/091 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
19/05/0819 May 2008 | RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS |
17/01/0817 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
14/06/0714 June 2007 | SECRETARY'S PARTICULARS CHANGED |
14/06/0714 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
14/06/0714 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
02/02/072 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
19/05/0619 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
31/08/0431 August 2004 | REGISTERED OFFICE CHANGED ON 31/08/04 FROM: 103 DITTON ROAD SURBITON SURREY KT6 6RJ |
30/06/0430 June 2004 | ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05 |
23/06/0423 June 2004 | NEW SECRETARY APPOINTED |
23/06/0423 June 2004 | REGISTERED OFFICE CHANGED ON 23/06/04 FROM: 103 DITTON ROAD SURBITON SURREY KT6 6RJ |
23/06/0423 June 2004 | NEW DIRECTOR APPOINTED |
04/06/044 June 2004 | SECRETARY RESIGNED |
04/06/044 June 2004 | DIRECTOR RESIGNED |
04/06/044 June 2004 | REGISTERED OFFICE CHANGED ON 04/06/04 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
19/05/0419 May 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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