Advanced company searchLink opens in new window

BENSON PARK LIMITED

Company number 04508360

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)
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