- Company Overview for G.I. BENNETT LIMITED (00601221)
- Filing history for G.I. BENNETT LIMITED (00601221)
- People for G.I. BENNETT LIMITED (00601221)
- Charges for G.I. BENNETT LIMITED (00601221)
- More for G.I. BENNETT LIMITED (00601221)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
31 Jan 2025 | MR04 | Satisfaction of charge 4 in full | |
31 Jan 2025 | MR04 | Satisfaction of charge 1 in full | |
29 Jan 2025 | MR04 | Satisfaction of charge 6 in full | |
29 Jan 2025 | MR04 | Satisfaction of charge 3 in full | |
24 Jan 2025 | MR04 | Satisfaction of charge 2 in full | |
24 Jan 2025 | MR04 | Satisfaction of charge 5 in full | |
18 Dec 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 27 February 2024 with no updates | |
30 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
03 Mar 2023 | CS01 | Confirmation statement made on 27 February 2023 with no updates | |
03 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
15 Mar 2022 | CS01 | Confirmation statement made on 27 February 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
09 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
02 Mar 2021 | CS01 | Confirmation statement made on 27 February 2021 with no updates | |
28 Feb 2020 | CS01 | Confirmation statement made on 27 February 2020 with no updates | |
21 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
14 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with no updates | |
12 Mar 2019 | CH01 | Director's details changed for Mrs Gillian Elizabeth Graham on 11 March 2019 | |
12 Mar 2019 | PSC04 | Change of details for Mrs Gillian Graham as a person with significant control on 11 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Stephen Walter Graham on 6 March 2019 | |
06 Mar 2019 | CH01 | Director's details changed for Mrs Gillian Elizabeth Graham on 6 March 2019 | |
06 Mar 2019 | PSC04 | Change of details for Mrs Gillian Graham as a person with significant control on 6 March 2019 | |
05 Mar 2019 | AD01 | Registered office address changed from 6th Floor Cardinal House 20 st Marys Parsonage Manchester M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 | |
24 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 |