- 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) |
---|---|---|---|
27 Sep 2021 | AD01 | Registered office address changed from The Bank 99 Palatine Road Didsbury Manchester M20 3JQ United Kingdom to Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG on 27 September 2021 | |
03 Sep 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
23 Aug 2021 | AA | Accounts for a dormant company made up to 30 June 2021 | |
09 Jun 2021 | CS01 | Confirmation statement made on 8 June 2021 with updates | |
12 Oct 2020 | AA | Accounts for a dormant company made up to 30 June 2020 | |
05 Aug 2020 | CH01 | Director's details changed for Mr Matthew Thomas Stone on 28 July 2020 | |
05 Aug 2020 | PSC04 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 28 July 2020 | |
04 Aug 2020 | PSC04 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 17 July 2020 | |
04 Aug 2020 | CH01 | Director's details changed for Mr Matthew Thomas Stone on 17 July 2020 | |
29 Jun 2020 | PSC04 | Change of details for Mr Matthew Thomas Stone as a person with significant control on 29 June 2020 | |
29 Jun 2020 | CH01 | Director's details changed for Mr Matthew Thomas Stone on 29 June 2020 | |
29 Jun 2020 | AD01 | Registered office address changed from The Bank 99 Palatine Road Manchester M20 3JQ England to The Bank 99 Palatine Road Didsbury Manchester M20 3JQ on 29 June 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 8 June 2020 with updates | |
19 Jul 2019 | AA | Accounts for a dormant company made up to 30 June 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 8 June 2019 with updates | |
22 May 2019 | AD01 | Registered office address changed from The Old Church Albert Hill Street Manchester M20 6RF England to The Bank 99 Palatine Road Manchester M20 3JQ on 22 May 2019 | |
29 Jan 2019 | PSC07 | Cessation of Peter Anthony Quinn as a person with significant control on 18 January 2019 | |
29 Jan 2019 | TM01 | Termination of appointment of Peter Antony Quinn as a director on 18 January 2019 | |
23 Aug 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
08 Jun 2018 | CS01 | Confirmation statement made on 8 June 2018 with no updates | |
12 Mar 2018 | AD01 | Registered office address changed from 93 Lapwing Lane Manchester M20 6UR England to The Old Church Albert Hill Street Manchester M20 6RF on 12 March 2018 | |
14 Nov 2017 | AA | Accounts for a dormant company made up to 30 June 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 8 June 2017 with updates | |
22 Feb 2017 | AA | Accounts for a dormant company made up to 30 June 2016 | |
14 Jun 2016 | AR01 |
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
|