BENJAMIN CHARLES CONSTRUCTION LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Change of details for a person with significant control |
20/01/2520 January 2025 | Change of details for M20 Commercial Properties Ltd as a person with significant control on 2025-01-17 |
20/01/2520 January 2025 | Confirmation statement made on 2025-01-20 with updates |
14/10/2414 October 2024 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
09/05/249 May 2024 | Confirmation statement made on 2024-05-09 with updates |
09/05/249 May 2024 | Cessation of Benjamin Charles Holding Ltd as a person with significant control on 2024-01-31 |
09/05/249 May 2024 | Notification of Benjamin Charles Group Ltd as a person with significant control on 2024-01-31 |
15/11/2315 November 2023 | Micro company accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-29 with updates |
22/06/2322 June 2023 | Confirmation statement made on 2023-06-08 with updates |
20/06/2320 June 2023 | Appointment of Mr Benjamin Charles Patmore as a director on 2023-06-07 |
20/06/2320 June 2023 | Cessation of Matthew Thomas Stone as a person with significant control on 2021-02-25 |
20/06/2320 June 2023 | Change of details for M20 Commercial Properties Ltd as a person with significant control on 2023-06-16 |
20/06/2320 June 2023 | Notification of M20 Commercial Properties Ltd as a person with significant control on 2021-02-25 |
19/06/2319 June 2023 | Notification of Benjamin Charles Holding Ltd as a person with significant control on 2023-06-16 |
19/06/2319 June 2023 | Notification of Tam Accountancy and Business Management Ltd as a person with significant control on 2023-06-16 |
19/06/2319 June 2023 | Statement of capital following an allotment of shares on 2023-06-16 |
09/05/239 May 2023 | Registered office address changed from Bank House 91 Lapwing Lane Manchester M20 6UR England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 2023-05-09 |
27/04/2327 April 2023 | Certificate of change of name |
03/03/233 March 2023 | Micro company accounts made up to 2022-06-30 |
11/11/2211 November 2022 | Director's details changed for Mr Matthew Thomas Stone on 2022-11-11 |
11/11/2211 November 2022 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 2022-11-11 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
27/09/2127 September 2021 | Registered office address changed from The Bank 99 Palatine Road Didsbury Manchester M20 3JQ United Kingdom to Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG on 2021-09-27 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/07/1919 July 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 08/06/19, WITH UPDATES |
22/05/1922 May 2019 | REGISTERED OFFICE CHANGED ON 22/05/2019 FROM THE OLD CHURCH ALBERT HILL STREET MANCHESTER M20 6RF ENGLAND |
29/01/1929 January 2019 | APPOINTMENT TERMINATED, DIRECTOR PETER QUINN |
29/01/1929 January 2019 | CESSATION OF PETER ANTHONY QUINN AS A PSC |
23/08/1823 August 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18 |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 08/06/18, NO UPDATES |
12/03/1812 March 2018 | REGISTERED OFFICE CHANGED ON 12/03/2018 FROM 93 LAPWING LANE MANCHESTER M20 6UR ENGLAND |
14/11/1714 November 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
12/06/1712 June 2017 | CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES |
22/02/1722 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
14/06/1614 June 2016 | Annual return made up to 8 June 2016 with full list of shareholders |
19/05/1619 May 2016 | REGISTERED OFFICE CHANGED ON 19/05/2016 FROM M B L LTD UNIT 16, EDWARD COURT ALTRINCHAM WA14 5GL ENGLAND |
08/06/158 June 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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