T P BENNETT ARCHITECTS LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

16/12/2316 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

14/12/2214 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

22/11/2122 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

14/12/1814 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

21/11/1821 November 2018 SECRETARY APPOINTED MR CORNELIS JACOBUS VON MOLLENDORFF

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, SECRETARY RUTH GODDARD

View Document

06/11/186 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/12/1715 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

04/01/174 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/12/151 December 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

19/11/1419 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

06/11/136 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

20/12/1220 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

06/11/126 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

18/11/1118 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/11/119 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

10/11/1010 November 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH ELAINE GODDARD / 05/11/2010

View Document

10/11/1010 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM MERVYN SOPER / 05/11/2010

View Document

10/11/1010 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

17/11/0917 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

30/10/0930 October 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

17/08/0917 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED WILLIAM MERVYN SOPER

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR GRANVILLE SMITH

View Document

22/09/0822 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

30/11/0730 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

30/11/0630 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

01/08/061 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

05/10/055 October 2005 NEW SECRETARY APPOINTED

View Document

30/08/0530 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

13/07/0413 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/08/0217 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

05/09/015 September 2001 COMPANY NAME CHANGED SEIONE LIMITED CERTIFICATE ISSUED ON 05/09/01

View Document

21/08/0121 August 2001 RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

22/02/0122 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 NEW DIRECTOR APPOINTED

View Document

21/08/0021 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

18/08/9918 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 SECRETARY RESIGNED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 30/11/99

View Document

04/09/984 September 1998 DIRECTOR RESIGNED

View Document

04/09/984 September 1998 NEW DIRECTOR APPOINTED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

04/09/984 September 1998 REGISTERED OFFICE CHANGED ON 04/09/98 FROM: 22 MELTON STREET LONDON NW1 2BW

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

22/07/9822 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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