BENOLLY PROPERTIES LTD

Company Documents

DateDescription
01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

23/01/2523 January 2025 Registered office address changed from 4 Winter Hey Lane Bolton BL6 7AA England to 4 Winter Hey Lane Bolton BL6 7AA on 2025-01-23

View Document

23/01/2523 January 2025 Director's details changed for Janeve Sleeman on 2024-12-17

View Document

23/01/2523 January 2025 Registered office address changed from Suite 10 C/O Fair View Accounting, Lythgoe House( Flexspace),Manchester Road Bolton BL3 2NZ England to 4 4 Winter Hey Lane Bolton BL6 7AA on 2025-01-23

View Document

23/01/2523 January 2025 Registered office address changed from 4 4 Winter Hey Lane Bolton BL6 7AA England to 4 Winter Hey Lane Bolton BL6 7AA on 2025-01-23

View Document

31/07/2431 July 2024 Registered office address changed from Suite 2 Green Fold Way Leigh WN7 3XT England to Suite 10 C/O Fair View Accounting, Lythgoe House( Flexspace),Manchester Road Bolton BL3 2NZ on 2024-07-31

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-07-30

View Document

31/07/2431 July 2024 Director's details changed for Janeve Sleeman on 2024-07-31

View Document

29/04/2429 April 2024 Previous accounting period shortened from 2023-07-31 to 2023-07-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-02-25 with no updates

View Document

13/09/2313 September 2023 Unaudited abridged accounts made up to 2022-07-31

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

22/07/2322 July 2023 Compulsory strike-off action has been discontinued

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

13/07/2313 July 2023 Compulsory strike-off action has been suspended

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

04/07/234 July 2023 First Gazette notice for compulsory strike-off

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

04/02/214 February 2021 31/07/20 UNAUDITED ABRIDGED

View Document

31/08/2031 August 2020 31/07/19 UNAUDITED ABRIDGED

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/03/2012 March 2020 CESSATION OF MARTIN SLEEMAN AS A PSC

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

31/05/1931 May 2019 31/07/18 UNAUDITED ABRIDGED

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

15/08/1815 August 2018 31/07/17 UNAUDITED ABRIDGED

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JANEVE SLEEMAN / 06/08/2018

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR MARTIN SLEEMAN / 06/08/2018

View Document

07/08/187 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / JANEVE SLEEMAN / 06/08/2018

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/05/1831 May 2018 31/07/17 UNAUDITED ABRIDGED

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 PREVEXT FROM 28/02/2016 TO 31/07/2016

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 188 ELLIOTT STREET TYLDESLEY MANCHESTER M29 8DS ENGLAND

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/02/1626 February 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

25/02/1525 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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