- Company Overview for BENCHMARK LEISURE LIMITED (03031801)
- Filing history for BENCHMARK LEISURE LIMITED (03031801)
- People for BENCHMARK LEISURE LIMITED (03031801)
- Charges for BENCHMARK LEISURE LIMITED (03031801)
- Insolvency for BENCHMARK LEISURE LIMITED (03031801)
- More for BENCHMARK LEISURE LIMITED (03031801)
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) |
---|---|---|---|
30 Mar 2012 | CH01 | Director's details changed for Mr Roland John Bernard Duce on 10 March 2011 | |
01 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
01 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
01 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Mar 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
23 Feb 2012 | AA01 | Current accounting period shortened from 30 June 2012 to 25 March 2012 | |
31 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
31 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
15 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
08 Aug 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
08 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
12 Aug 2010 | AA | Accounts for a small company made up to 30 June 2009 | |
08 Jul 2010 | AUD | Auditor's resignation | |
01 Jul 2010 | AP01 | Appointment of Alex John Charles Duce as a director | |
01 Jul 2010 | AP01 | Appointment of Roland John Bernard Duce as a director | |
01 Jul 2010 | TM01 | Termination of appointment of David Rhodes as a director | |
01 Jul 2010 | AD01 | Registered office address changed from , Unit 1 North Allerton Business, Park Standard Way, Northallerton, North Yorkshire, DL6 2XQ on 1 July 2010 | |
21 May 2010 | SH02 |
Statement of capital on 12 May 2010
|
|
31 Mar 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
07 May 2009 | 288b | Appointment terminated director gerald stapleton | |
24 Apr 2009 | AA | Accounts for a small company made up to 30 June 2008 | |
15 Apr 2009 | 363a | Return made up to 10/03/09; full list of members |