THE BENJAMIN CURTIS CONSULTANCY LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/208 April 2020 APPLICATION FOR STRIKING-OFF

View Document

02/03/202 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 PREVEXT FROM 31/08/2019 TO 30/11/2019

View Document

31/10/1931 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES PIPER / 24/07/2019

View Document

12/10/1912 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

31/08/1931 August 2019 REGISTERED OFFICE CHANGED ON 31/08/2019 FROM 4 MANOR FARM BUILDINGS OLD EDLINGTON DONCASTER SOUTH YORKSHIRE DN12 1PX

View Document

17/05/1917 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

14/10/1814 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

26/04/1826 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/04/187 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL JAMES PIPER

View Document

05/04/185 April 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/04/2018

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

20/10/1520 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

20/10/1420 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL JAMES PIPER / 21/07/2014

View Document

18/07/1418 July 2014 REGISTERED OFFICE CHANGED ON 18/07/2014 FROM 2 PARK DRIVE SPROTBROUGH DONCASTER SOUTH YORKSHIRE DN5 7LA UNITED KINGDOM

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

12/03/1312 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

16/10/1216 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/10/1112 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/01/1120 January 2011 REGISTERED OFFICE CHANGED ON 20/01/2011 FROM SADDLERS HOUSE 4-6 SOUTH PARADE BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6JH

View Document

12/10/1012 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

17/03/1017 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

28/11/0928 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHARLES ROWLEY POW / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL JAMES PIPER / 05/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ANDREW CHARLES ROWLEY POW / 05/10/2009

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR SALLY PIPER

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM THE OLD SCHOOL, TOP ROAD BARNBY DUN DONCASTER DN3 1DB

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED SALLY JANE PIPER

View Document

31/10/0831 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 DIRECTOR APPOINTED NEIL JAMES PIPER

View Document

31/10/0831 October 2008 APPOINTMENT TERMINATED DIRECTOR JANE POW

View Document

04/01/084 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0726 October 2007 ACC. REF. DATE SHORTENED FROM 31/10/08 TO 31/08/08

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 SECRETARY RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 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