- Company Overview for P&C BENSON LTD (05703454)
- Filing history for P&C BENSON LTD (05703454)
- People for P&C BENSON LTD (05703454)
- Charges for P&C BENSON LTD (05703454)
- More for P&C BENSON LTD (05703454)
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 Feb 2020 | PSC05 | Change of details for Healthpharm Ltd as a person with significant control on 1 November 2017 | |
27 Nov 2019 | MR01 | Registration of charge 057034540005, created on 15 November 2019 | |
31 Oct 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
08 Apr 2019 | CS01 | Confirmation statement made on 9 February 2019 with no updates | |
07 Dec 2018 | AD01 | Registered office address changed from 11 Woodside Road Walsall WS5 3LS England to 17 Morgan Road Sandbach Cheshire CW11 3EQ on 7 December 2018 | |
31 Oct 2018 | AA | Total exemption full accounts made up to 31 January 2018 | |
31 Oct 2018 | AA01 | Previous accounting period shortened from 31 May 2018 to 31 January 2018 | |
29 Mar 2018 | CS01 | Confirmation statement made on 9 February 2018 with updates | |
15 Mar 2018 | MR01 | Registration of charge 057034540004, created on 15 March 2018 | |
13 Nov 2017 | PSC02 | Notification of Healthpharm Ltd as a person with significant control on 1 November 2017 | |
13 Nov 2017 | PSC07 | Cessation of Paul Benson as a person with significant control on 1 November 2017 | |
13 Nov 2017 | PSC07 | Cessation of Catherine Mary Benson as a person with significant control on 1 November 2017 | |
13 Nov 2017 | AA01 | Current accounting period extended from 31 January 2018 to 31 May 2018 | |
13 Nov 2017 | AD01 | Registered office address changed from 21a Ladythorn Road Bramhall Stockport SK7 2EP to 11 Woodside Road Walsall WS5 3LS on 13 November 2017 | |
13 Nov 2017 | TM02 | Termination of appointment of Catherine Mary Benson as a secretary on 1 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Catherine Mary Benson as a director on 1 November 2017 | |
13 Nov 2017 | TM01 | Termination of appointment of Paul Benson as a director on 1 November 2017 | |
13 Nov 2017 | AP03 | Appointment of Kulvir Kaur Gossal as a secretary on 1 November 2017 | |
13 Nov 2017 | AP01 | Appointment of Mr Inderpal Singh Bajwa as a director on 1 November 2017 | |
07 Nov 2017 | MR01 | Registration of charge 057034540003, created on 1 November 2017 | |
17 Oct 2017 | AA | Unaudited abridged accounts made up to 31 January 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 9 February 2017 with updates | |
24 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
16 Jul 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |