- Company Overview for BENJAMIN PROPERTY LIMITED (04614944)
- Filing history for BENJAMIN PROPERTY LIMITED (04614944)
- People for BENJAMIN PROPERTY LIMITED (04614944)
- Charges for BENJAMIN PROPERTY LIMITED (04614944)
- More for BENJAMIN PROPERTY LIMITED (04614944)
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) |
---|---|---|---|
12 Mar 2007 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2007 | 363s | Return made up to 11/12/06; full list of members | |
10 Mar 2007 | 363(353) |
Location of register of members address changed
|
|
25 May 2006 | 363s | Return made up to 11/12/05; full list of members | |
29 Jun 2005 | 288a | New secretary appointed | |
29 Jun 2005 | 288b | Secretary resigned | |
15 Jun 2005 | 395 | Particulars of mortgage/charge | |
10 Jun 2005 | 287 | Registered office changed on 10/06/05 from: 27 old gloucester street london WC1N 3XX | |
09 Feb 2005 | 363s | Return made up to 11/12/04; full list of members | |
09 Feb 2005 | 363(288) |
Director's particulars changed
|
|
09 Feb 2005 | 288b | Director resigned | |
27 Sep 2004 | AA | Total exemption full accounts made up to 31 December 2003 | |
27 Sep 2004 | 287 | Registered office changed on 27/09/04 from: the beesnest, shepley drive ascot berkshire SL5 0LH | |
22 Jan 2004 | 363s | Return made up to 11/12/03; full list of members | |
07 May 2003 | 88(3) | Particulars of contract relating to shares | |
07 May 2003 | 88(2)R | Ad 27/03/03--------- £ si 2@1=2 £ ic 1/3 | |
05 Apr 2003 | 395 | Particulars of mortgage/charge | |
05 Apr 2003 | 395 | Particulars of mortgage/charge | |
05 Apr 2003 | 395 | Particulars of mortgage/charge | |
01 Apr 2003 | 288a | New director appointed | |
13 Feb 2003 | 395 | Particulars of mortgage/charge | |
11 Dec 2002 | 288b | Secretary resigned | |
11 Dec 2002 | NEWINC | Incorporation |