Advanced company searchLink opens in new window

BENCH FREEHOLD LIMITED

Company number 06887680

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)
07 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-07
  • GBP 65,000
29 Dec 2014 AA Total exemption small company accounts made up to 30 April 2014
01 Aug 2014 TM01 Termination of appointment of Karen Rothery as a director on 1 August 2014
07 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-07
  • GBP 65,000
30 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
27 Dec 2013 AP01 Appointment of Mr Tim Nicholls as a director
27 Dec 2013 AP01 Appointment of Mr David Naylor as a director
03 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
22 May 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
22 May 2013 TM01 Termination of appointment of Michael Troughton as a director
30 Apr 2013 TM01 Termination of appointment of Michael Troughton as a director
06 Feb 2013 AAMD Amended accounts made up to 30 April 2011
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
08 May 2012 AR01 Annual return made up to 24 April 2012 with full list of shareholders
26 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
03 May 2011 AR01 Annual return made up to 24 April 2011 with full list of shareholders
02 May 2011 SH01 Statement of capital following an allotment of shares on 1 March 2011
  • GBP 60,000
24 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
10 Aug 2010 AP01 Appointment of Karen Rothery as a director
13 Jul 2010 SH01 Statement of capital following an allotment of shares on 1 March 2010
  • GBP 60,000
21 May 2010 AR01 Annual return made up to 24 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Richard Nicholas Heaton on 1 April 2010
21 May 2010 SH01 Statement of capital following an allotment of shares on 20 October 2009
  • GBP 60,000
12 Mar 2010 TM01 Termination of appointment of Nevil Smith as a director
10 Feb 2010 AD01 Registered office address changed from , 5th Floor Barnards Inn 86 Fetter Lane, London, EC4A 1AD on 10 February 2010