- Company Overview for BENIFEX HOLDINGS LIMITED (06451271)
- Filing history for BENIFEX HOLDINGS LIMITED (06451271)
- People for BENIFEX HOLDINGS LIMITED (06451271)
- Charges for BENIFEX HOLDINGS LIMITED (06451271)
- More for BENIFEX HOLDINGS LIMITED (06451271)
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) |
---|---|---|---|
20 Nov 2013 | TM01 | Termination of appointment of Paul Oldham as a director | |
02 Oct 2013 | TM01 | Termination of appointment of Graham Lipscomb as a director | |
16 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 26 February 2013
|
|
28 May 2013 | AP01 | Appointment of Mr Alan Paul Smith as a director | |
20 May 2013 | CH01 | Director's details changed for Mr Matthew Richard Waller on 1 April 2013 | |
21 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Feb 2013 | TM01 | Termination of appointment of Peter Waller as a director | |
15 Feb 2013 | TM01 | Termination of appointment of Peter Garriock as a director | |
08 Jan 2013 | AR01 | Annual return made up to 12 December 2012 | |
02 Jan 2013 | CH01 | Director's details changed for Mr Peter Richard Waller on 12 December 2012 | |
02 Jan 2013 | CH01 | Director's details changed for Graham John Lipscomb on 12 December 2012 | |
02 Jan 2013 | CH01 | Director's details changed for Peter Garriock on 12 December 2012 | |
02 Jan 2013 | CH01 | Director's details changed for Mr Matthew Richard Waller on 21 December 2012 | |
21 Dec 2012 | AP01 | Appointment of Mr Stephen Gerard Bellamy as a director | |
01 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
09 Jul 2012 | AD01 | Registered office address changed from , Eastgate House Town Quay, Southampton, Hampshire, SO14 2NY on 9 July 2012 | |
29 Feb 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders | |
28 Feb 2012 | AD02 | Register inspection address has been changed from C/O Moore Blatch Llp 11 the Avenue Southampton SO17 1XF United Kingdom | |
16 Dec 2011 | SH19 |
Statement of capital on 16 December 2011
|
|
16 Dec 2011 | CAP-SS | Solvency statement dated 01/12/11 | |
16 Dec 2011 | SH20 | Statement by directors | |
16 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2011 | AP01 | Appointment of Paul Leslie Oldham as a director | |
01 Nov 2011 | SH06 |
Cancellation of shares. Statement of capital on 1 November 2011
|
|
01 Nov 2011 | SH03 | Purchase of own shares. |