- 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) |
---|---|---|---|
19 Apr 2022 | TM01 | Termination of appointment of Catherine Elisabeth Claire Holditch as a director on 15 April 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
24 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
24 May 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/09/20 | |
24 May 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/09/20 | |
08 Apr 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
12 Oct 2020 | AA01 | Previous accounting period shortened from 31 October 2020 to 30 September 2020 | |
29 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
07 Jan 2020 | AA | Total exemption full accounts made up to 31 October 2019 | |
07 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
30 Dec 2019 | MR01 | Registration of charge 039083260001, created on 19 December 2019 | |
24 Dec 2019 | AP01 | Appointment of Mr Christopher George Sellers as a director on 19 December 2019 | |
24 Dec 2019 | PSC02 | Notification of Olympus Bidco Limited as a person with significant control on 19 December 2019 | |
24 Dec 2019 | PSC07 | Cessation of Stephen Trevor Watkins as a person with significant control on 19 December 2019 | |
24 Dec 2019 | PSC07 | Cessation of Catherine Elisabeth Claire Holditch as a person with significant control on 19 December 2019 | |
24 Dec 2019 | TM01 | Termination of appointment of Robert John Whitmore as a director on 19 December 2019 | |
24 Dec 2019 | TM02 | Termination of appointment of Tracey Maguire as a secretary on 19 December 2019 | |
24 Dec 2019 | TM01 | Termination of appointment of Tracey Maguire as a director on 19 December 2019 | |
24 Dec 2019 | AP01 | Appointment of Mr Rajbir Singh Phagura as a director on 19 December 2019 | |
05 Dec 2019 | SH01 |
Statement of capital following an allotment of shares on 19 January 2001
|
|
04 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
03 May 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
24 Jan 2019 | CS01 | Confirmation statement made on 18 January 2019 with no updates | |
04 Jun 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 18 January 2018 with updates |