Advanced company searchLink opens in new window

BENMARKS.UK.COM. LTD

Company number 08840204

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)
15 Nov 2018 AA Accounts for a dormant company made up to 31 May 2018
17 Aug 2018 PSC04 Change of details for Mr Mark Gregory as a person with significant control on 17 August 2018
17 Aug 2018 CH01 Director's details changed for Mr Mark Gregory on 17 August 2018
29 Jan 2018 PSC04 Change of details for Mr Mark Gregory as a person with significant control on 26 January 2018
29 Jan 2018 CH01 Director's details changed for Mr Mark Gregory on 26 January 2018
22 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with updates
06 Oct 2017 AA Accounts for a dormant company made up to 31 May 2017
28 Mar 2017 SH06 Cancellation of shares. Statement of capital on 24 February 2017
  • GBP 2
22 Mar 2017 SH03 Purchase of own shares.
09 Mar 2017 CH01 Director's details changed for Mr Mark Gregory on 9 March 2017
02 Mar 2017 TM01 Termination of appointment of Mark Ian Stephenson as a director on 24 February 2017
24 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
23 Nov 2016 AA Accounts for a dormant company made up to 31 May 2016
25 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 3
11 Jan 2016 AD01 Registered office address changed from C/O Easybuy Limited 98 West Dock Avenue Hull East Yorkshire HU3 4DL to C/O Easybuy Limited First Floor Office Witty Street Hull East Yorkshire HU3 4TX on 11 January 2016
03 Sep 2015 AA Accounts for a dormant company made up to 31 May 2015
02 Sep 2015 CH01 Director's details changed for Mr Mark Gregory on 20 May 2015
20 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 3
06 Oct 2014 AD01 Registered office address changed from 98 West Dock Avenue Hull East Yorkshire HU3 4DL England to C/O Easybuy Limited 98 West Dock Avenue Hull East Yorkshire HU3 4DL on 6 October 2014
10 Sep 2014 AA Accounts for a dormant company made up to 31 May 2014
10 Sep 2014 AA01 Previous accounting period shortened from 31 January 2015 to 31 May 2014
19 Aug 2014 CH01 Director's details changed for Mr Mark Ian Stephenson on 6 August 2014
19 Aug 2014 CH01 Director's details changed for Mr Mark Gregory on 27 May 2014
19 Aug 2014 AD01 Registered office address changed from Unit 2 West Dock Avenue Hull East Yorkshire HU3 4DL England to 98 West Dock Avenue Hull East Yorkshire HU3 4DL on 19 August 2014
10 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-10
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)