Advanced company searchLink opens in new window

BENNINGSTONE LTD

Company number 09065741

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)
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
  • GBP 10,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 10,000
23 Jan 2015 SH01 Statement of capital following an allotment of shares on 3 October 2014
  • GBP 10,000
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
  • GBP 1