- Company Overview for BENJAMIN CHARLES CONSTRUCTION LTD (09629008)
- Filing history for BENJAMIN CHARLES CONSTRUCTION LTD (09629008)
- People for BENJAMIN CHARLES CONSTRUCTION LTD (09629008)
- More for BENJAMIN CHARLES CONSTRUCTION LTD (09629008)
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) |
---|---|---|---|
22 Jan 2025 | PSC05 | Change of details for a person with significant control | |
20 Jan 2025 | CS01 | Confirmation statement made on 20 January 2025 with updates | |
20 Jan 2025 | PSC05 | Change of details for M20 Commercial Properties Ltd as a person with significant control on 17 January 2025 | |
14 Oct 2024 | AA | Micro company accounts made up to 30 June 2024 | |
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
09 May 2024 | PSC02 | Notification of Benjamin Charles Group Ltd as a person with significant control on 31 January 2024 | |
09 May 2024 | PSC07 | Cessation of Benjamin Charles Holding Ltd as a person with significant control on 31 January 2024 | |
15 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
22 Jun 2023 | CS01 | Confirmation statement made on 8 June 2023 with updates | |
20 Jun 2023 | AP01 | Appointment of Mr Benjamin Charles Patmore as a director on 7 June 2023 | |
20 Jun 2023 | PSC07 | Cessation of Matthew Thomas Stone as a person with significant control on 25 February 2021 | |
20 Jun 2023 | PSC05 | Change of details for M20 Commercial Properties Ltd as a person with significant control on 16 June 2023 | |
20 Jun 2023 | PSC02 | Notification of M20 Commercial Properties Ltd as a person with significant control on 25 February 2021 | |
19 Jun 2023 | PSC02 | Notification of Tam Accountancy and Business Management Ltd as a person with significant control on 16 June 2023 | |
19 Jun 2023 | PSC02 | Notification of Benjamin Charles Holding Ltd as a person with significant control on 16 June 2023 | |
19 Jun 2023 | SH01 |
Statement of capital following an allotment of shares on 16 June 2023
|
|
09 May 2023 | AD01 | Registered office address changed from Bank House 91 Lapwing Lane Manchester M20 6UR England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 9 May 2023 | |
27 Apr 2023 | CERTNM |
Company name changed M20 ventures manchester LTD\certificate issued on 27/04/23
|
|
03 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
11 Nov 2022 | PSC04 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 11 November 2022 | |
11 Nov 2022 | CH01 | Director's details changed for Mr Matthew Thomas Stone on 11 November 2022 | |
09 Jun 2022 | CS01 | Confirmation statement made on 8 June 2022 with updates | |
14 Mar 2022 | AD01 | Registered office address changed from 91 Lapwing Lane Manchester M20 6UR England to Bank House 91 Lapwing Lane Manchester M20 6UR on 14 March 2022 | |
10 Mar 2022 | AD01 | Registered office address changed from Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG England to 91 Lapwing Lane Manchester M20 6UR on 10 March 2022 |