- Company Overview for BENNETT RESIDENTIAL LIMITED (05721481)
- Filing history for BENNETT RESIDENTIAL LIMITED (05721481)
- People for BENNETT RESIDENTIAL LIMITED (05721481)
- Charges for BENNETT RESIDENTIAL LIMITED (05721481)
- More for BENNETT RESIDENTIAL LIMITED (05721481)
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) |
---|---|---|---|
10 Mar 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
09 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Apr 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
05 Apr 2016 | AP03 | Appointment of Mr Michael Edward John Palmer as a secretary on 31 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Peter John Fuller as a director on 31 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Peter Anthony Coles as a director on 31 March 2016 | |
05 Apr 2016 | AP01 | Appointment of Mr Michael Edward John Palmer as a director on 31 March 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from College House, 17 King Edwards Road, Ruislip Middlesex HA4 7AE to Crowthorne House Nine Mile Ride Wokingham Berkshire RG40 3GZ on 5 April 2016 | |
05 Apr 2016 | AA01 | Previous accounting period shortened from 31 August 2016 to 31 March 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Jane Ann Bennett as a secretary on 31 March 2016 | |
05 Apr 2016 | TM01 | Termination of appointment of Philip Carl Bennett as a director on 31 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | CH03 | Secretary's details changed for Jane Ann Bennett on 4 February 2016 | |
09 Mar 2016 | CH01 | Director's details changed for Philip Carl Bennett on 4 February 2016 | |
29 Apr 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
14 Apr 2015 | MR04 | Satisfaction of charge 1 in full | |
12 Mar 2015 | AR01 |
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
|
|
09 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
18 Mar 2014 | AR01 |
Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
|
|
05 Jun 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
02 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2013 | AR01 | Annual return made up to 24 February 2013 with full list of shareholders | |
22 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
30 Mar 2012 | AR01 | Annual return made up to 24 February 2012 with full list of shareholders | |
26 May 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |