- Company Overview for BENSON PARK LIMITED (04508360)
- Filing history for BENSON PARK LIMITED (04508360)
- People for BENSON PARK LIMITED (04508360)
- Charges for BENSON PARK LIMITED (04508360)
- More for BENSON PARK LIMITED (04508360)
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) |
---|---|---|---|
13 May 2024 | CS01 | Confirmation statement made on 12 May 2024 with no updates | |
15 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 25 March 2023 | |
15 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 25/03/23 | |
05 Oct 2023 | TM01 | Termination of appointment of James Robert Brisby as a director on 12 September 2023 | |
05 Oct 2023 | TM01 | Termination of appointment of Jason Peter Key as a director on 12 September 2023 | |
08 Aug 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 25/03/23 | |
08 Aug 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 25/03/23 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with no updates | |
12 Dec 2022 | AA | Full accounts made up to 26 March 2022 | |
16 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with no updates | |
22 Dec 2021 | AA | Full accounts made up to 27 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 12 May 2021 with no updates | |
20 Feb 2021 | AA | Full accounts made up to 28 March 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with no updates | |
07 Apr 2020 | TM01 | Termination of appointment of David Charles Park as a director on 1 April 2020 | |
16 Dec 2019 | AA | Full accounts made up to 31 March 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with no updates | |
29 Jan 2019 | CH01 | Director's details changed for Mr James Robert Brisby on 25 January 2019 | |
28 Jan 2019 | CH03 | Secretary's details changed for Mr Steven Garrick Glover on 21 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Mr James Robert Brisby on 21 January 2019 | |
28 Jan 2019 | CH01 | Director's details changed for Mr Adam Hartley Couch on 21 January 2019 | |
28 Jan 2019 | CH03 | Secretary's details changed for Mr Steven Garrick Glover on 25 January 2019 | |
28 Jan 2019 | AD01 | Registered office address changed from 74 Helsinki Road Sutton Fields Industrial Estate Hull East Yorkshire HU7 0YW to Crane Court Hesslewood Office Park Ferriby Road Hessle HU13 0PA on 28 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mr Jason Peter Key on 21 January 2019 | |
25 Jan 2019 | CH01 | Director's details changed for Mr John Mark Bottomley on 21 January 2019 |