- Company Overview for BENNINGSTONE LTD (09065741)
- Filing history for BENNINGSTONE LTD (09065741)
- People for BENNINGSTONE LTD (09065741)
- Charges for BENNINGSTONE LTD (09065741)
- More for BENNINGSTONE LTD (09065741)
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) |
---|---|---|---|
18 Apr 2018 | TM01 | Termination of appointment of Philip John Reynolds as a director on 9 April 2018 | |
18 Apr 2018 | TM01 | Termination of appointment of Claire Reynolds as a director on 9 April 2018 | |
18 Apr 2018 | AP01 | Appointment of Mr Christoph Gruber as a director on 9 April 2018 | |
17 Apr 2018 | AA | Group of companies' accounts made up to 30 September 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 2 June 2017 with updates | |
02 Jun 2017 | AA | Group of companies' accounts made up to 30 September 2016 | |
23 Jun 2016 | AR01 |
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-23
|
|
23 Jun 2016 | AD01 | Registered office address changed from Unit H Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QE England to Unit H Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QE on 23 June 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from Lockett Loveday Mcmahon 4 Oxford Court Manchester M2 3WQ to Unit H Earl Road Cheadle Hulme Cheadle Cheshire SK8 6QE on 23 June 2016 | |
18 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2016 | AA | Group of companies' accounts made up to 30 September 2015 | |
10 Nov 2015 | AA01 | Previous accounting period extended from 30 June 2015 to 30 September 2015 | |
19 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2015 | AR01 |
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
23 Jan 2015 | SH01 |
Statement of capital following an allotment of shares on 3 October 2014
|
|
25 Jul 2014 | AP01 | Appointment of Phillip John Reynolds as a director on 2 June 2014 | |
25 Jul 2014 | AP01 | Appointment of Claire Reynolds as a director on 2 June 2014 | |
25 Jul 2014 | AP03 | Appointment of Robert Loveday as a secretary on 2 July 2014 | |
02 Jul 2014 | TM01 | Termination of appointment of Osker Heiman as a director | |
02 Jul 2014 | AD01 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2 July 2014 | |
02 Jun 2014 | NEWINC |
Incorporation
Statement of capital on 2014-06-02
|