Advanced company searchLink opens in new window

BENSHIRE HARTFORD LIMITED

Company number 09377071

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)
05 May 2022 AD01 Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to The Third Floor Langdon House Langdon Road Sa1 Swansea Waterfront SA1 8QY on 5 May 2022
18 Jan 2021 PSC07 Cessation of Joseph Henry Guilio Fusco as a person with significant control on 28 April 2017
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Aug 2018 SOAS(A) Voluntary strike-off action has been suspended
09 Aug 2018 DS01 Application to strike the company off the register
02 Jul 2018 AD01 Registered office address changed from C/O Accountants-E-Services Ltd 112 Walter Road Swansea SA1 5QQ Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2 July 2018
11 Nov 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
02 May 2017 TM01 Termination of appointment of Joseph Henry Guilio Fusco as a director on 28 April 2017
27 Apr 2017 AA01 Previous accounting period shortened from 31 July 2016 to 30 July 2016
05 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
04 Oct 2016 AD01 Registered office address changed from 15 Trem Y Mynydd Burry Port Carms SA16 0FZ United Kingdom to C/O Accountants-E-Services Ltd 112 Walter Road Swansea SA1 5QQ on 4 October 2016
12 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
10 Feb 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1
28 Jul 2015 AP01 Appointment of Mr Joseph Henry Guilio Fusco as a director on 28 July 2015
25 Jun 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 July 2015
08 Jan 2015 CERTNM Company name changed venture hartford LIMITED\certificate issued on 08/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-07
07 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-07
  • GBP 1