- Company Overview for BENSAM HOMES LIMITED (05369729)
- Filing history for BENSAM HOMES LIMITED (05369729)
- People for BENSAM HOMES LIMITED (05369729)
- Charges for BENSAM HOMES LIMITED (05369729)
- Insolvency for BENSAM HOMES LIMITED (05369729)
- More for BENSAM HOMES LIMITED (05369729)
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) |
---|---|---|---|
03 Mar 2010 | CH01 | Director's details changed for Kerry Ann Louise Woodhams on 17 February 2010 | |
03 Mar 2010 | CH01 | Director's details changed for Simon James Woodhams on 17 February 2010 | |
03 Mar 2010 | CH03 | Secretary's details changed for Simon James Woodhams on 17 February 2010 | |
25 Feb 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Feb 2009 | 363a | Return made up to 18/02/09; full list of members | |
05 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
02 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
14 Apr 2008 | 363a | Return made up to 18/02/08; full list of members | |
02 Apr 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
05 Sep 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
30 May 2007 | 395 | Particulars of mortgage/charge | |
12 Mar 2007 | 363s |
Return made up to 18/02/07; full list of members
|
|
17 Feb 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
17 Nov 2006 | 395 | Particulars of mortgage/charge | |
10 Mar 2006 | 363a | Return made up to 18/02/06; full list of members | |
28 Feb 2006 | 225 | Accounting reference date extended from 28/02/06 to 31/03/06 | |
18 Feb 2005 | 288b | Secretary resigned | |
18 Feb 2005 | NEWINC | Incorporation |