Advanced company searchLink opens in new window

BENCHLEY MANAGEMENT LIMITED

Company number 08806613

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)
30 Dec 2024 AA Total exemption full accounts made up to 31 December 2023
10 Oct 2024 MR01 Registration of charge 088066130007, created on 3 October 2024
10 Oct 2024 MR01 Registration of charge 088066130008, created on 3 October 2024
15 Jul 2024 CS01 Confirmation statement made on 5 May 2024 with updates
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
30 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
05 May 2022 CS01 Confirmation statement made on 5 May 2022 with updates
14 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
27 Jan 2022 AA Accounts for a small company made up to 31 December 2020
23 Dec 2021 CS01 Confirmation statement made on 9 December 2021 with updates
16 Sep 2021 TM01 Termination of appointment of Peter Nicholas Marson as a director on 8 June 2021
06 Jul 2021 MR04 Satisfaction of charge 088066130006 in full
26 Jun 2021 MR04 Satisfaction of charge 088066130004 in full
26 Jun 2021 MR04 Satisfaction of charge 088066130005 in full
10 Jun 2021 AP01 Appointment of Mr Hafiz Jawad Ahmad as a director on 8 June 2021
10 Jun 2021 AD01 Registered office address changed from C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU England to Chiswick Gate 598-608 Chiswick High Road London W4 5RT on 10 June 2021
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 AA Accounts for a small company made up to 31 December 2019
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Dec 2020 CS01 Confirmation statement made on 9 December 2020 with no updates
09 Oct 2020 CH01 Director's details changed for Mr Peter Nicholas Marson on 9 October 2020
12 Feb 2020 AD01 Registered office address changed from The Works C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU England to C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU on 12 February 2020
12 Feb 2020 AD01 Registered office address changed from 22 Great James Street London WC1N 3ES England to The Works C/O Flying Butler, the Works, Unit 14 Turnham Green Terrace Mews London W4 1QU on 12 February 2020
01 Jan 2020 CS01 Confirmation statement made on 9 December 2019 with no updates