- Company Overview for BENESSE ADVICE LIMITED (04926097)
- Filing history for BENESSE ADVICE LIMITED (04926097)
- People for BENESSE ADVICE LIMITED (04926097)
- Charges for BENESSE ADVICE LIMITED (04926097)
- More for BENESSE ADVICE LIMITED (04926097)
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) |
---|---|---|---|
15 Mar 2019 | PSC07 | Cessation of Think Money Holdings Limited as a person with significant control on 28 February 2019 | |
15 Mar 2019 | PSC02 | Notification of Financial Wellness Group Limited as a person with significant control on 28 February 2019 | |
30 Oct 2018 | AA | Full accounts made up to 31 January 2018 | |
19 Oct 2018 | CS01 | Confirmation statement made on 18 October 2018 with no updates | |
23 Aug 2018 | CS01 | Confirmation statement made on 18 October 2017 with no updates | |
23 Aug 2018 | PSC07 | Cessation of Alchemy Partners Llp as a person with significant control on 7 August 2018 | |
02 Nov 2017 | AA | Full accounts made up to 31 January 2017 | |
17 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
13 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
13 Jul 2017 | CC04 | Statement of company's objects | |
02 Nov 2016 | AA | Full accounts made up to 31 January 2016 | |
10 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
30 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
07 Oct 2015 | AR01 |
Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-10-07
|
|
22 Apr 2015 | RP04 |
Second filing of AP01 previously delivered to Companies House
|
|
19 Mar 2015 | AP03 | Appointment of Mr Ryan David Swann as a secretary on 5 March 2015 | |
19 Mar 2015 | TM02 | Termination of appointment of Simon David Kay as a secretary on 5 March 2015 | |
18 Dec 2014 | AP01 |
Appointment of Mrs Deborah Ware as a director on 15 December 2014
|
|
20 Oct 2014 | AA | Full accounts made up to 31 January 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
21 Mar 2014 | AD01 | Registered office address changed from Pennington House Carolina Way South Langworthy Road Salford Quays M50 2ZY on 21 March 2014 | |
20 Nov 2013 | AP01 | Appointment of Mr Jonathan Gavin Warr as a director | |
21 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
07 Oct 2013 | AR01 |
Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
10 Aug 2013 | MR04 | Satisfaction of charge 3 in full |