HARRINGTON BENN LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/08/2518 August 2025 New | Confirmation statement made on 2025-06-26 with updates |
23/04/2523 April 2025 | Termination of appointment of Darrol George Stevens as a director on 2025-04-10 |
23/04/2523 April 2025 | Change of details for Mr Oliver David Benn as a person with significant control on 2025-04-10 |
23/04/2523 April 2025 | Cessation of Darrol George Stevens as a person with significant control on 2025-04-10 |
25/03/2525 March 2025 | Total exemption full accounts made up to 2024-06-30 |
04/12/244 December 2024 | Registered office address changed from 7 Cranborne Gardens Crowborough East Sussex TN6 1FA England to 7 Daisyfields Burgess Hill West Sussex RH15 0YB on 2024-12-04 |
30/07/2430 July 2024 | Confirmation statement made on 2024-06-26 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-06-30 |
28/07/2328 July 2023 | Confirmation statement made on 2023-06-26 with no updates |
04/07/234 July 2023 | Change of details for Mr Oliver David Benn as a person with significant control on 2021-06-26 |
03/07/233 July 2023 | Change of details for Mr Oliver David Benn as a person with significant control on 2021-06-21 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
30/06/2330 June 2023 | Notification of Darrol George Stevens as a person with significant control on 2021-06-26 |
30/06/2330 June 2023 | Change of details for Mr Oliver David Benn as a person with significant control on 2021-06-26 |
11/02/2311 February 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
23/07/2123 July 2021 | Confirmation statement made on 2021-06-26 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
01/06/211 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
12/04/2112 April 2021 | DIRECTOR APPOINTED MR DARROL GEORGE STEVENS |
11/08/2011 August 2020 | CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
24/02/2024 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
08/07/198 July 2019 | CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/03/1928 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/07/1810 July 2018 | CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/04/189 April 2018 | 30/06/17 TOTAL EXEMPTION FULL |
23/08/1723 August 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 081202830001 |
11/07/1711 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLIVER DAVID BENN |
11/07/1711 July 2017 | CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES |
26/05/1726 May 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
22/05/1722 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JESSICA HARRINGTON |
30/06/1630 June 2016 | Annual return made up to 26 June 2016 with full list of shareholders |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
02/07/152 July 2015 | Annual return made up to 26 June 2015 with full list of shareholders |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
26/07/1426 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 081202830001 |
01/07/141 July 2014 | Annual return made up to 26 June 2014 with full list of shareholders |
01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DAVID BENN / 30/03/2014 |
01/07/141 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MAE HARRINGTON / 30/03/2014 |
27/03/1427 March 2014 | 30/06/13 TOTAL EXEMPTION FULL |
23/07/1323 July 2013 | SAIL ADDRESS CREATED |
23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER DAVID BENN / 30/04/2013 |
23/07/1323 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / JESSICA MAE HARRINGTON / 30/04/2013 |
23/07/1323 July 2013 | Annual return made up to 26 June 2013 with full list of shareholders |
23/07/1323 July 2013 | REGISTERED OFFICE CHANGED ON 23/07/2013 FROM 10 KINDERSLEY CLOSE EAST GRINSTEAD WEST SUSSEX RH19 3NJ ENGLAND |
23/07/1323 July 2013 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
12/03/1312 March 2013 | 12/02/13 STATEMENT OF CAPITAL GBP 2 |
21/11/1221 November 2012 | DIRECTOR APPOINTED JESSICA MAE HARRINGTON |
20/11/1220 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
20/11/1220 November 2012 | COMPANY NAME CHANGED BENN & CAREY RESOURCING LTD CERTIFICATE ISSUED ON 20/11/12 |
26/06/1226 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