- Company Overview for R.A. BENNETT & PARTNERS LTD. (01072541)
- Filing history for R.A. BENNETT & PARTNERS LTD. (01072541)
- People for R.A. BENNETT & PARTNERS LTD. (01072541)
- More for R.A. BENNETT & PARTNERS LTD. (01072541)
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
|
|
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
|
|
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
|
|
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 |