- Company Overview for BENEZET STREET LIMITED (06847415)
- Filing history for BENEZET STREET LIMITED (06847415)
- People for BENEZET STREET LIMITED (06847415)
- Charges for BENEZET STREET LIMITED (06847415)
- More for BENEZET STREET LIMITED (06847415)
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) |
---|---|---|---|
23 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
18 Mar 2024 | CS01 | Confirmation statement made on 16 March 2024 with no updates | |
14 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
30 May 2023 | CH01 | Director's details changed for Mr Stephen Fletcher on 30 May 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 16 March 2023 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 16 March 2022 with no updates | |
02 Jun 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
16 Mar 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
23 Dec 2020 | MR04 | Satisfaction of charge 1 in full | |
28 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
17 Mar 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
27 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with updates | |
17 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Jul 2018 | AP01 | Appointment of Mr Stephen Fletcher as a director on 13 July 2018 | |
13 Apr 2018 | PSC07 | Cessation of Robert James Railstone Tile as a person with significant control on 27 January 2018 | |
13 Apr 2018 | TM01 | Termination of appointment of Robert James Railstone Tile as a director on 27 January 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
26 Jul 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
28 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
16 Mar 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
16 Mar 2016 | AD01 | Registered office address changed from The Guildhall Market Hill Framlingham Suffolk IP13 9AZ to 5 Church Street Framlingham Woodbridge Suffolk IP13 9BQ on 16 March 2016 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 |