- Company Overview for BEN MAHER LIMITED (05848174)
- Filing history for BEN MAHER LIMITED (05848174)
- People for BEN MAHER LIMITED (05848174)
- Charges for BEN MAHER LIMITED (05848174)
- More for BEN MAHER LIMITED (05848174)
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) |
---|---|---|---|
29 Nov 2024 | CS01 | Confirmation statement made on 25 September 2024 with no updates | |
29 Apr 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Dec 2023 | MR01 | Registration of charge 058481740001, created on 13 December 2023 | |
04 Dec 2023 | TM02 | Termination of appointment of Richard Gerrard Maher as a secretary on 3 October 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
26 Sep 2023 | PSC04 | Change of details for Benjamin Richard Maher as a person with significant control on 6 April 2016 | |
13 Sep 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Sep 2023 | CS01 | Confirmation statement made on 15 June 2023 with no updates | |
05 Sep 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
01 Mar 2023 | PSC04 | Change of details for Benjamin Richard Maher as a person with significant control on 1 March 2023 | |
01 Mar 2023 | CH03 | Secretary's details changed for Richard Gerrard Maher on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB England to C/O Shipleys Llp 10 Orange Street London WC2H 7DQ on 1 March 2023 | |
26 Jul 2022 | CS01 | Confirmation statement made on 15 June 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
27 Jul 2021 | CS01 | Confirmation statement made on 15 June 2021 with updates | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
23 Jun 2020 | CS01 | Confirmation statement made on 15 June 2020 with updates | |
23 Jun 2020 | CH03 | Secretary's details changed for Richard Gerrard Maher on 6 January 2020 | |
17 Jan 2020 | PSC04 | Change of details for Benjamin Richard Maher as a person with significant control on 25 November 2019 | |
06 Jan 2020 | AD01 | Registered office address changed from Mill House Overbridge Square, Hambridge Lane Newbury Berkshire RG14 5UX to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 6 January 2020 | |
29 Jul 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
19 Jul 2019 | CS01 | Confirmation statement made on 15 June 2019 with updates | |
06 Jul 2018 | PSC09 | Withdrawal of a person with significant control statement on 6 July 2018 |