BENEDICT'S PROPERTY MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Notification of Molly Anne Millis as a person with significant control on 2025-02-03 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-25 with updates |
26/03/2526 March 2025 | Cessation of Natasha Louise Manners as a person with significant control on 2025-02-03 |
18/01/2518 January 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
25/04/2425 April 2024 | Confirmation statement made on 2024-03-25 with no updates |
11/03/2411 March 2024 | Micro company accounts made up to 2023-06-30 |
12/02/2412 February 2024 | Notification of Natasha Louise Manners as a person with significant control on 2021-12-17 |
24/07/2324 July 2023 | Notification of Rosalind Wilson as a person with significant control on 2017-12-20 |
13/07/2313 July 2023 | Withdrawal of a person with significant control statement on 2023-07-13 |
13/07/2313 July 2023 | Micro company accounts made up to 2022-06-30 |
13/07/2313 July 2023 | Notification of Sophia Lana O'neil as a person with significant control on 2023-07-13 |
12/07/2312 July 2023 | Director's details changed for Sophia O'neil on 2023-07-11 |
12/07/2312 July 2023 | Registered office address changed from 33 Foley Road Claygate Esher Surrey KT10 0LU to Dawes Court House Dawes Court High Street Esher KT10 9QD on 2023-07-12 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
17/05/2317 May 2023 | Confirmation statement made on 2023-03-25 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
31/03/2231 March 2022 | Micro company accounts made up to 2021-06-30 |
25/03/2225 March 2022 | Confirmation statement made on 2022-03-25 with updates |
25/03/2225 March 2022 | Termination of appointment of Sally Ann Muir as a director on 2021-12-17 |
29/07/2129 July 2021 | Confirmation statement made on 2021-06-04 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
21/07/2021 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/07/1922 July 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
26/07/1826 July 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES |
27/03/1827 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
31/07/1731 July 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, NO UPDATES |
31/07/1731 July 2017 | NOTIFICATION OF PSC STATEMENT ON 31/07/2017 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
21/07/1621 July 2016 | APPOINTMENT TERMINATED, DIRECTOR FRANK FINLAY |
21/07/1621 July 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
19/08/1519 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN MUIR / 19/08/2015 |
19/08/1519 August 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
07/07/147 July 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
19/03/1419 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
31/07/1331 July 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
22/08/1222 August 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
22/08/1222 August 2012 | DIRECTOR APPOINTED MR FRANK FINLAY |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
28/03/1228 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/07/1122 July 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
24/03/1124 March 2011 | 30/06/10 TOTAL EXEMPTION FULL |
21/03/1121 March 2011 | REGISTERED OFFICE CHANGED ON 21/03/2011 FROM 3 BENEDICTS DEVONSHIRE ROAD WEYBRIDGE SURREY KT13 8HB UNITED KINGDOM |
14/07/1014 July 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SOPHIA O'NEIL / 04/06/2010 |
30/03/1030 March 2010 | 30/06/09 TOTAL EXEMPTION FULL |
30/06/0930 June 2009 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 |
08/06/098 June 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
12/05/0912 May 2009 | DIRECTOR APPOINTED SOPHIA O'NEIL |
23/04/0923 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
14/04/0914 April 2009 | APPOINTMENT TERMINATED SECRETARY JOHN YOUNG |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 3 BENEDICTS DEVONSHIRE ROAD WEYBRIDGE SURREY KT13 8HB |
07/04/097 April 2009 | REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 10 LINDUM ROAD TEDDINGTON MIDDLESEX TW11 9DR |
03/06/083 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
19/05/0819 May 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW MCKENNA |
15/05/0815 May 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
06/06/076 June 2007 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
12/02/0712 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
05/06/065 June 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
30/06/0530 June 2005 | NEW SECRETARY APPOINTED |
30/06/0530 June 2005 | NEW DIRECTOR APPOINTED |
30/06/0530 June 2005 | NEW DIRECTOR APPOINTED |
30/06/0530 June 2005 | SECRETARY RESIGNED |
30/06/0530 June 2005 | DIRECTOR RESIGNED |
10/06/0510 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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