Advanced company searchLink opens in new window

BEN SAINTY COURT LIMITED

Company number 03580882

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)
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
  • ANNOTATION Clarification a second filed TM01 was registered on 23/08/2022
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