Advanced company searchLink opens in new window

BENEDICT COLE LIMITED

Company number 05035977

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)
06 Aug 2008 288b Appointment terminated secretary jaswinder bhachu
12 May 2008 363a Return made up to 05/02/08; full list of members
12 May 2008 287 Registered office changed on 12/05/2008 from 145-157 st john street london EC1V 4QP
29 Dec 2007 AA Total exemption small company accounts made up to 28 February 2007
29 Dec 2007 287 Registered office changed on 29/12/07 from: 1 liverpool street london EC2M 7QD
28 Feb 2007 363a Return made up to 05/02/07; full list of members
28 Feb 2007 288c Secretary's particulars changed
13 Oct 2006 AA Total exemption small company accounts made up to 28 February 2006
21 Aug 2006 CERTNM Company name changed astmir LIMITED\certificate issued on 21/08/06
02 May 2006 363s Return made up to 05/02/06; full list of members
12 Dec 2005 AA Total exemption small company accounts made up to 28 February 2005
09 Aug 2005 288a New director appointed
06 Jun 2005 363s Return made up to 05/02/05; full list of members
04 Nov 2004 395 Particulars of mortgage/charge
06 Sep 2004 287 Registered office changed on 06/09/04 from: 15 icknield close st albans hertfordshire AL3 4NQ
27 Aug 2004 288b Director resigned
03 Aug 2004 88(2)R Ad 08/02/04--------- £ si 99@1=99 £ ic 1/100
03 Aug 2004 288a New director appointed
19 Jul 2004 288a New director appointed
07 Jul 2004 288a New secretary appointed
26 Feb 2004 287 Registered office changed on 26/02/04 from: 15 icknield close st. Albans hertfordshire AL3 4NQ
17 Feb 2004 287 Registered office changed on 17/02/04 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH
17 Feb 2004 288b Secretary resigned
17 Feb 2004 288b Director resigned
05 Feb 2004 NEWINC Incorporation