BENNETT'S PROPERTY LETTINGS LIMITED
Company Documents
| Date | Description |
|---|---|
| 27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 27/05/2527 May 2025 | Final Gazette dissolved via compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 11/03/2511 March 2025 | First Gazette notice for compulsory strike-off |
| 26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
| 26/10/2426 October 2024 | Compulsory strike-off action has been discontinued |
| 24/10/2424 October 2024 | Confirmation statement made on 2024-10-10 with no updates |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 24/10/2324 October 2023 | Confirmation statement made on 2023-10-10 with no updates |
| 26/09/2326 September 2023 | Change of details for Brian Bennett as a person with significant control on 2023-09-26 |
| 26/09/2326 September 2023 | Director's details changed for Brian Bennett on 2023-09-26 |
| 03/04/233 April 2023 | Appointment of John Paul Bennett as a director on 2023-04-01 |
| 31/03/2331 March 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-10 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 14/10/2114 October 2021 | Confirmation statement made on 2021-10-10 with no updates |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 19/02/2019 February 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
| 24/06/1924 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 05/11/185 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 02/05/182 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 02/05/182 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 02/05/182 May 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 01/02/181 February 2018 | 31/10/17 TOTAL EXEMPTION FULL |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES |
| 27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
| 12/10/1612 October 2016 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BENNETT / 01/09/2016 |
| 12/10/1612 October 2016 | SAIL ADDRESS CREATED |
| 12/10/1612 October 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC |
| 29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 09/11/159 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 16/03/1516 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 25/11/1425 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/01/148 January 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 30/10/1330 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
| 14/10/1314 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN BENNETT / 01/10/2013 |
| 13/05/1313 May 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 23/10/1223 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
| 28/08/1228 August 2012 | APPOINTMENT TERMINATED, SECRETARY WARREN BENNETT |
| 16/08/1216 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
| 26/07/1226 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 16/11/1116 November 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
| 27/07/1127 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 17/01/1117 January 2011 | Annual return made up to 10 October 2010 with full list of shareholders |
| 07/09/107 September 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 03/11/093 November 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
| 02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 24/02/0924 February 2009 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
| 07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 09/08/089 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 29/03/0829 March 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 27/02/0827 February 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 14/11/0714 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
| 02/08/072 August 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 10/10/0610 October 2006 | 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