- Company Overview for BENHAM AND REEVES LIMITED (01633981)
- Filing history for BENHAM AND REEVES LIMITED (01633981)
- People for BENHAM AND REEVES LIMITED (01633981)
- Charges for BENHAM AND REEVES LIMITED (01633981)
- More for BENHAM AND REEVES LIMITED (01633981)
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) |
---|---|---|---|
03 Jan 2018 | CS01 | Confirmation statement made on 22 December 2017 with updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
26 May 2017 | CH01 | Director's details changed for Mrs Simran Prasad on 1 April 2015 | |
25 May 2017 | CH01 | Director's details changed for Mr Vidhur Mehra on 1 January 2017 | |
25 May 2017 | CH03 | Secretary's details changed for Mr Mansi Mehra on 1 January 2017 | |
25 May 2017 | CH01 | Director's details changed for Mrs Anita Mehra on 1 January 2017 | |
25 May 2017 | CH01 | Director's details changed for Marc Von Grundherr on 1 January 2017 | |
25 May 2017 | CH01 | Director's details changed for Mrs Simran Prasad on 1 January 2017 | |
25 May 2017 | CH01 | Director's details changed for Marc Von Grundherr on 31 January 2014 | |
05 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
15 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Jan 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
|
|
18 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Feb 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-02-06
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
02 Jan 2013 | AR01 | Annual return made up to 22 December 2012 with full list of shareholders | |
01 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 | |
01 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
01 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
11 Jul 2012 | AP03 | Appointment of Mr Mansi Mehra as a secretary | |
11 Jul 2012 | TM01 | Termination of appointment of Susan Hissey as a director | |
11 Jul 2012 | TM02 | Termination of appointment of Susan Hissey as a secretary |