Advanced company searchLink opens in new window

R.A. BENNETT & PARTNERS LTD.

Company number 01072541

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Oct 2017 AP03 Appointment of Mrs Alix Clare Nicholson as a secretary on 27 October 2017
31 Oct 2017 TM02 Termination of appointment of James Anthony Harnett as a secretary on 27 October 2017
20 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 20 October 2017
20 Oct 2017 PSC02 Notification of Countrywide Estate Agents as a person with significant control on 6 April 2016
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
06 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
21 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jun 2015 AR01 Annual return made up to 29 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
01 Jun 2015 CH01 Director's details changed for Mr. Gareth Rhys Williams on 1 June 2015
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jun 2014 AR01 Annual return made up to 29 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
09 Jan 2014 AD01 Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom on 9 January 2014
02 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
14 Aug 2013 CH04 Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013
03 Jul 2013 AR01 Annual return made up to 29 June 2013 with full list of shareholders
12 Feb 2013 AD01 Registered office address changed from 2Nd Floor 10 Church Green East Redditch Worcestershire B98 8BP England on 12 February 2013
12 Feb 2013 AP04 Appointment of Oakwood Corporate Secretary Limited as a secretary
23 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 29 June 2012 with full list of shareholders
18 Jul 2012 CH03 Secretary's details changed for Mr James Anthony Harnett on 1 June 2012
30 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
15 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders