- Company Overview for BENUGO LIMITED (03505757)
- Filing history for BENUGO LIMITED (03505757)
- People for BENUGO LIMITED (03505757)
- Charges for BENUGO LIMITED (03505757)
- More for BENUGO LIMITED (03505757)
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
|
|
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
|
|
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
|
|
28 Feb 2014 | CH01 | Director's details changed for Marc Bradley on 8 March 2013 |