Advanced company searchLink opens in new window

BENUGO LIMITED

Company number 03505757

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)
27 Sep 2018 AA Full accounts made up to 29 December 2017
08 Sep 2018 AD02 Register inspection address has been changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom to One St. Peter's Square Manchester M2 3DE
08 May 2018 AP01 Appointment of Handley Amos as a director on 23 April 2018
12 Feb 2018 TM01 Termination of appointment of Turlough Mcnamara as a director on 23 October 2017
12 Feb 2018 CS01 Confirmation statement made on 5 February 2018 with updates
04 Oct 2017 AA Full accounts made up to 30 December 2016
15 Feb 2017 CS01 Confirmation statement made on 5 February 2017 with updates
25 Jan 2017 CH01 Director's details changed for Mr Paul Robert Bowley on 24 January 2017
24 Jan 2017 CH01 Director's details changed for Mr Marc Bradley on 21 November 2016
21 Dec 2016 MR01 Registration of charge 035057570008, created on 16 December 2016
06 Oct 2016 AA Full accounts made up to 1 January 2016
16 Jun 2016 AD03 Register(s) moved to registered inspection location 100 Barbirolli Square Manchester M2 3AB
16 Jun 2016 AD02 Register inspection address has been changed from C/O Hierons Llp 2 Chester Row London SW1W 9JH United Kingdom to 100 Barbirolli Square Manchester M2 3AB
13 Apr 2016 TM01 Termination of appointment of Shane Peter Kavanagh as a director on 31 March 2016
07 Mar 2016 AR01 Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 16,612
13 Nov 2015 AUD Auditor's resignation
24 Jul 2015 AA Full accounts made up to 26 December 2014
24 Feb 2015 AR01 Annual return made up to 5 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 16,612
24 Feb 2015 AD04 Register(s) moved to registered office address Tvp 2 300 Thames Valley Park Drive Reading Berkshire RG6 1PT
23 Jul 2014 TM01 Termination of appointment of Guy Kellner as a director on 22 May 2014
19 Jun 2014 AP01 Appointment of Mr Turlough Mcnamara as a director
19 Jun 2014 AP01 Appointment of Mr Shane Peter Kavanagh as a director
02 Jun 2014 AA Full accounts made up to 27 December 2013
28 Feb 2014 AR01 Annual return made up to 5 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 16,612
28 Feb 2014 CH01 Director's details changed for Marc Bradley on 8 March 2013