Advanced company searchLink opens in new window

BENNETT LORUSSO PROPERTY AGENTS LIMITED

Company number 05791699

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)
13 Dec 2017 AA Total exemption full accounts made up to 30 June 2017
26 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
05 Apr 2017 AA Total exemption small company accounts made up to 30 June 2016
29 Apr 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-29
  • GBP 90
31 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jul 2015 CERTNM Company name changed bennett sanders (st ives) LIMITED\certificate issued on 29/07/15
  • RES15 ‐ Change company name resolution on 2015-07-16
29 Jul 2015 CONNOT Change of name notice
21 May 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
  • GBP 90
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
25 Feb 2015 AD01 Registered office address changed from 12 Station Road St Ives Cambridgeshire PE27 5BH to 34-36 Market Square St Neots Cambridgeshire PE19 2AF on 25 February 2015
02 Oct 2014 AP01 Appointment of Michael Lorusso as a director on 1 July 2014
02 Jul 2014 TM01 Termination of appointment of Stephen Revell as a director
02 Jul 2014 TM01 Termination of appointment of Benjamin Wass as a director
02 Jul 2014 TM01 Termination of appointment of David Turner as a director
20 Jun 2014 AA01 Current accounting period extended from 31 March 2014 to 30 June 2014
07 May 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 90
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
23 Aug 2013 TM01 Termination of appointment of Duncan Sanders as a director
23 Aug 2013 TM02 Termination of appointment of Duncan Sanders as a secretary
02 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Apr 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
22 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
19 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010