BENSHAM PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/04/2511 April 2025 | Notification of Alison Jane Sheldrake as a person with significant control on 2025-03-19 |
11/04/2511 April 2025 | Cessation of Peter Bernard Sheldrake as a person with significant control on 2025-04-11 |
11/04/2511 April 2025 | Confirmation statement made on 2025-04-11 with updates |
11/04/2511 April 2025 | Notification of Peter Bernard Sheldrake as a person with significant control on 2025-03-19 |
11/04/2511 April 2025 | Notification of Peter Bernard Sheldrake as a person with significant control on 2025-03-19 |
19/03/2519 March 2025 | Confirmation statement made on 2025-03-06 with updates |
27/02/2527 February 2025 | Confirmation statement made on 2025-02-03 with no updates |
30/12/2430 December 2024 | Memorandum and Articles of Association |
30/12/2430 December 2024 | Resolutions |
05/07/245 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
27/02/2427 February 2024 | Confirmation statement made on 2024-02-03 with no updates |
17/07/2317 July 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Director's details changed for Alison Jane Sheldrake French on 2022-10-28 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-03 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-03 with updates |
13/01/2213 January 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/04/154 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 075156010001 |
24/02/1524 February 2015 | Annual return made up to 3 February 2015 with full list of shareholders |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/02/1410 February 2014 | Annual return made up to 3 February 2014 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
26/03/1326 March 2013 | Annual return made up to 3 February 2013 with full list of shareholders |
20/11/1220 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/10/1231 October 2012 | PREVEXT FROM 29/02/2012 TO 31/03/2012 |
15/03/1215 March 2012 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 3 GODALMING BUSINESS CENTRE WOOLSACK WAY GODALMING SURREY GU7 1XW UNITED KINGDOM |
15/03/1215 March 2012 | Annual return made up to 3 February 2012 with full list of shareholders |
03/02/113 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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