Advanced company searchLink opens in new window

BENSON DEVELOPMENTS LIMITED

Company number 01110349

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)
15 Mar 2018 TM01 Termination of appointment of Peter John Auckland as a director on 15 March 2018
27 Jul 2017 PSC08 Notification of a person with significant control statement
18 Jul 2017 CS01 Confirmation statement made on 26 May 2017 with updates
02 Jun 2017 AA Accounts for a small company made up to 31 December 2016
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 104
06 Jun 2016 AP01 Appointment of Mr Peter John Auckland as a director on 6 June 2016
14 Jan 2016 TM01 Termination of appointment of John Dennis James as a director on 16 December 2015
25 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Jun 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 104
05 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
23 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 104
29 May 2014 TM01 Termination of appointment of John Snowden as a director
20 Feb 2014 AP01 Appointment of Mr David John Simmonds as a director
05 Jul 2013 TM01 Termination of appointment of Marian Snowden as a director
21 Jun 2013 AR01 Annual return made up to 26 May 2013 with full list of shareholders
21 Jun 2013 TM01 Termination of appointment of Lawrence Hill as a director
20 Jun 2013 AA Total exemption full accounts made up to 31 December 2012
15 May 2013 AP01 Appointment of Mrs Anne East as a director
15 May 2013 CH01 Director's details changed for Mrs Susan Stewart on 15 May 2013
15 May 2013 AP01 Appointment of Mrs Susan Stewart as a director
25 Jul 2012 AP01 Appointment of Mr Richard Quentin East as a director
22 Jun 2012 AR01 Annual return made up to 26 May 2012 with full list of shareholders
22 Jun 2012 AD01 Registered office address changed from C/O Dowling Dodd Property Management Ltd 2a River Street Truro Cornwall TR1 2SQ on 22 June 2012
23 May 2012 AA Total exemption full accounts made up to 31 December 2011