- Company Overview for THE BENCHMARKING NETWORK LTD (03908326)
- Filing history for THE BENCHMARKING NETWORK LTD (03908326)
- People for THE BENCHMARKING NETWORK LTD (03908326)
- Charges for THE BENCHMARKING NETWORK LTD (03908326)
- More for THE BENCHMARKING NETWORK LTD (03908326)
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) |
---|---|---|---|
23 Jan 2025 | AD02 | Register inspection address has been changed from C/O Benchmark Management Consulting Ltd 3000 Aviator Way Aviator Way Manchester Business Park Manchester M22 5TG to Office 1.06, Fabrica, 269 Great Ancoats Street Manchester M4 7DB | |
23 Jan 2025 | CS01 | Confirmation statement made on 18 January 2025 with no updates | |
05 Dec 2024 | AD01 | Registered office address changed from 3000 Aviator Way Manchester Business Park Wythenshawe Manchester M22 5TG England to Office 1.06, Fabrica 269 Great Ancoats Street Manchester M4 7DB on 5 December 2024 | |
24 Apr 2024 | AA | Audit exemption subsidiary accounts made up to 30 September 2023 | |
24 Apr 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/23 | |
24 Apr 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/23 | |
24 Apr 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/23 | |
18 Apr 2024 | CERTNM |
Company name changed benchmark management consulting LIMITED\certificate issued on 18/04/24
|
|
10 Apr 2024 | AA01 | Current accounting period extended from 30 September 2024 to 31 March 2025 | |
28 Mar 2024 | MR01 | Registration of charge 039083260003, created on 26 March 2024 | |
19 Jan 2024 | CS01 | Confirmation statement made on 18 January 2024 with updates | |
19 Jan 2024 | PSC05 | Change of details for Olympus Bidco Limited as a person with significant control on 16 June 2023 | |
15 May 2023 | AA | Audit exemption subsidiary accounts made up to 30 September 2022 | |
15 May 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/22 | |
15 May 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/22 | |
15 May 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/22 | |
01 Feb 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
26 Jan 2023 | MR04 | Satisfaction of charge 039083260001 in full | |
20 Dec 2022 | MR01 | Registration of charge 039083260002, created on 17 December 2022 | |
22 Jun 2022 | AA | Audit exemption subsidiary accounts made up to 30 September 2021 | |
22 Jun 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/09/21 | |
22 Jun 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/21 | |
22 Jun 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/21 | |
19 Apr 2022 | AP01 | Appointment of Sarah Atkinson as a director on 15 April 2022 | |
19 Apr 2022 | TM01 | Termination of appointment of Stephen Trevor Watkins as a director on 15 April 2022 |