- Company Overview for BENCH MANOR (08659654)
- Filing history for BENCH MANOR (08659654)
- People for BENCH MANOR (08659654)
- Charges for BENCH MANOR (08659654)
- More for BENCH MANOR (08659654)
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) |
---|---|---|---|
30 Aug 2024 | CS01 | Confirmation statement made on 21 August 2024 with no updates | |
24 Aug 2023 | CS01 | Confirmation statement made on 21 August 2023 with no updates | |
23 Aug 2022 | CS01 | Confirmation statement made on 21 August 2022 with no updates | |
05 Jul 2022 | AD01 | Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE on 5 July 2022 | |
25 Feb 2022 | MR01 | Registration of charge 086596540002, created on 25 February 2022 | |
25 Aug 2021 | CS01 | Confirmation statement made on 21 August 2021 with no updates | |
25 Aug 2020 | CS01 | Confirmation statement made on 21 August 2020 with no updates | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with no updates | |
22 Aug 2018 | CS01 | Confirmation statement made on 21 August 2018 with updates | |
20 Aug 2018 | AD01 | Registered office address changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 20 August 2018 | |
20 Oct 2017 | AP01 | Appointment of Michael Walker as a director on 12 October 2017 | |
19 Oct 2017 | PSC07 | Cessation of Alan James Morton as a person with significant control on 12 October 2017 | |
19 Oct 2017 | PSC01 | Notification of Michael Walker as a person with significant control on 12 October 2017 | |
19 Oct 2017 | TM01 | Termination of appointment of Alan James Morton as a director on 12 October 2017 | |
22 Aug 2017 | CS01 | Confirmation statement made on 21 August 2017 with no updates | |
14 Feb 2017 | MR01 | Registration of charge 086596540001, created on 8 February 2017 | |
31 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
25 May 2016 | CH01 | Director's details changed for Mr Alan James Morton on 25 May 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
28 Jul 2015 | AD01 | Registered office address changed from Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX on 28 July 2015 | |
28 Aug 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
07 Jan 2014 | AA01 | Current accounting period shortened from 31 August 2014 to 5 April 2014 | |
28 Oct 2013 | CERTNM |
Company name changed gweco 589\certificate issued on 28/10/13
|
|
28 Oct 2013 | CONNOT | Change of name notice | |
19 Sep 2013 | AP01 | Appointment of Mr Alan James Morton as a director |