- Company Overview for BEN SAINTY COURT LIMITED (03580882)
- Filing history for BEN SAINTY COURT LIMITED (03580882)
- People for BEN SAINTY COURT LIMITED (03580882)
- More for BEN SAINTY COURT LIMITED (03580882)
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) |
---|---|---|---|
02 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
20 May 2024 | CS01 | Confirmation statement made on 20 May 2024 with no updates | |
04 Dec 2023 | CH04 | Secretary's details changed for East Block Group Limited on 4 December 2023 | |
29 Sep 2023 | AD01 | Registered office address changed from The Colchester Centre Hawkins Road Colchester CO2 8JX England to C/O East Block Group 22 Mayfly Way Ardleigh Colchester Essex CO7 7WX on 29 September 2023 | |
31 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
02 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Aug 2022 | RP04TM01 | Second filing for the termination of Thomas Branford Jay as a director | |
24 May 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
16 May 2022 | TM01 |
Termination of appointment of Branford Thomas Jay as a director on 16 May 2022
|
|
29 Jul 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
10 May 2021 | AA | Micro company accounts made up to 31 December 2020 | |
05 Mar 2021 | AP04 | Appointment of East Block Group Limited as a secretary on 12 February 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to The Colchester Centre Hawkins Road Colchester CO2 8JX on 5 March 2021 | |
23 Feb 2021 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 15 February 2021 | |
29 Jan 2021 | AP01 | Appointment of Mr David Cheesewright as a director on 27 January 2021 | |
27 Jan 2021 | AP01 | Appointment of Mrs Veronica Cheesewright as a director on 27 January 2021 | |
20 Jan 2021 | TM01 | Termination of appointment of Martha Mrs as a director on 29 December 2020 | |
08 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
04 Jul 2019 | AA | Micro company accounts made up to 31 December 2018 | |
30 May 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
07 Dec 2018 | PSC08 | Notification of a person with significant control statement | |
07 Dec 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 December 2018 | |
12 Oct 2018 | PSC08 | Notification of a person with significant control statement |