BENVUE DEVELOPMENTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Change of details for Mr Atif Ashraf as a person with significant control on 2025-09-29 |
| 29/09/2529 September 2025 New | Director's details changed for Mr Atif Ashraf on 2025-09-29 |
| 29/09/2529 September 2025 New | Registered office address changed from Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR England to 21 Ravens Wood Bolton BL1 5TL on 2025-09-29 |
| 29/09/2529 September 2025 New | Director's details changed for Mr Atif Ashraf on 2025-09-29 |
| 23/07/2523 July 2025 | Confirmation statement made on 2025-07-17 with no updates |
| 30/04/2530 April 2025 | Total exemption full accounts made up to 2024-06-30 |
| 29/04/2529 April 2025 | Statement of capital following an allotment of shares on 2023-05-24 |
| 27/03/2527 March 2025 | Previous accounting period shortened from 2024-06-29 to 2024-06-28 |
| 16/10/2416 October 2024 | Registration of charge 081183480004, created on 2024-10-07 |
| 16/10/2416 October 2024 | Registration of charge 081183480003, created on 2024-10-07 |
| 10/10/2410 October 2024 | Director's details changed for Mr Atif Ashraf on 2024-10-10 |
| 17/07/2417 July 2024 | Confirmation statement made on 2024-07-17 with updates |
| 17/07/2417 July 2024 | Director's details changed for Mr Atif Ashraf on 2024-07-01 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 14/02/2414 February 2024 | Confirmation statement made on 2024-02-05 with updates |
| 23/12/2323 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 06/04/236 April 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/03/2330 March 2023 | Previous accounting period shortened from 2022-06-30 to 2022-06-29 |
| 08/02/238 February 2023 | Confirmation statement made on 2023-02-05 with no updates |
| 20/09/2220 September 2022 | Previous accounting period extended from 2022-06-25 to 2022-06-30 |
| 04/03/224 March 2022 | Confirmation statement made on 2022-02-05 with no updates |
| 29/09/2129 September 2021 | Director's details changed for Mr Atif Ashraf on 2021-09-01 |
| 29/09/2129 September 2021 | Change of details for Mr Atif Ashraf as a person with significant control on 2021-09-01 |
| 24/09/2124 September 2021 | Total exemption full accounts made up to 2020-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Previous accounting period shortened from 2020-06-27 to 2020-06-26 |
| 21/06/2121 June 2021 | Registered office address changed from 6 Elton Mews Nottingham NG5 1EW England to Unit C17 Kestrel Business Centre Private Road 2 Colwick Industrial Estate Nottingham NG4 2JR on 2021-06-21 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/03/2028 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 25/03/2025 March 2020 | PREVSHO FROM 28/06/2019 TO 27/06/2019 |
| 06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 26/06/1926 June 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 26/03/1926 March 2019 | PREVSHO FROM 29/06/2018 TO 28/06/2018 |
| 05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
| 12/11/1812 November 2018 | DIRECTOR APPOINTED MRS SAHAR KHAN |
| 12/11/1812 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAHAR KHAN |
| 12/11/1812 November 2018 | PSC'S CHANGE OF PARTICULARS / MR ATIF ASHRAF / 09/11/2018 |
| 25/10/1825 October 2018 | APPOINTMENT TERMINATED, DIRECTOR ZAIN KHAN |
| 25/10/1825 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ATIF ASHRAF |
| 25/10/1825 October 2018 | CESSATION OF MUSSADIQ KHAN AS A PSC |
| 25/10/1825 October 2018 | APPOINTMENT TERMINATED, DIRECTOR MUSSADIQ KHAN |
| 24/10/1824 October 2018 | DIRECTOR APPOINTED MR ATIF ASHRAF |
| 24/10/1824 October 2018 | REGISTERED OFFICE CHANGED ON 24/10/2018 FROM 36 MAYO ROAD SHERWOOD RISE NOTTINGHAM NG5 1BL |
| 06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES |
| 06/08/186 August 2018 | PSC'S CHANGE OF PARTICULARS / MR MUSSADIQ KHAN / 31/07/2018 |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 27/06/1827 June 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 23/04/1823 April 2018 | DIRECTOR APPOINTED MR ZAIN MUSSADIQ KHAN |
| 27/03/1827 March 2018 | PREVSHO FROM 30/06/2017 TO 29/06/2017 |
| 19/02/1819 February 2018 | 14/02/18 STATEMENT OF CAPITAL GBP 100 |
| 12/02/1812 February 2018 | CURRSHO FROM 30/06/2018 TO 31/03/2018 |
| 04/08/174 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUSSADIQ KHAN |
| 04/08/174 August 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 02/05/172 May 2017 | 30/06/16 TOTAL EXEMPTION FULL |
| 14/02/1714 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 081183480002 |
| 02/12/162 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 081183480001 |
| 02/09/162 September 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 01/03/161 March 2016 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/14 |
| 04/08/154 August 2015 | 30/06/14 TOTAL EXEMPTION FULL |
| 23/07/1523 July 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 19/01/1519 January 2015 | APPOINTMENT TERMINATED, DIRECTOR MUHAMMED KHAN |
| 09/08/149 August 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
| 09/08/149 August 2014 | DIRECTOR APPOINTED MR MUSSADIQ KHAN |
| 09/08/149 August 2014 | APPOINTMENT TERMINATED, DIRECTOR ZAIN KHAN |
| 09/08/149 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MUHAMMED TUSSADIQ KHAN / 08/04/2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 12/06/1412 June 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
| 22/07/1322 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 06/08/126 August 2012 | DIRECTOR APPOINTED MR MUHAMMED TUSSADIQ KHAN |
| 25/06/1225 June 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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