- Company Overview for BENBOB DEVELOPMENTS LIMITED (10901793)
- Filing history for BENBOB DEVELOPMENTS LIMITED (10901793)
- People for BENBOB DEVELOPMENTS LIMITED (10901793)
- Charges for BENBOB DEVELOPMENTS LIMITED (10901793)
- More for BENBOB DEVELOPMENTS LIMITED (10901793)
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) |
---|---|---|---|
31 Jan 2025 | AA | Accounts for a small company made up to 30 April 2024 | |
17 Oct 2024 | TM01 | Termination of appointment of Chris Ian Saunders as a director on 30 September 2024 | |
17 Oct 2024 | AP01 | Appointment of Helen Ruth Leigh as a director on 30 September 2024 | |
25 Sep 2024 | MR01 | Registration of charge 109017930003, created on 23 September 2024 | |
18 Sep 2024 | MA | Memorandum and Articles of Association | |
18 Sep 2024 | RESOLUTIONS |
Resolutions
|
|
18 Sep 2024 | CC04 | Statement of company's objects | |
18 Aug 2024 | AA01 | Current accounting period shortened from 30 April 2025 to 31 March 2025 | |
07 Aug 2024 | CS01 | Confirmation statement made on 4 August 2024 with no updates | |
31 Jan 2024 | AA | Accounts for a small company made up to 30 April 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 4 August 2023 with no updates | |
30 Jun 2023 | TM01 | Termination of appointment of Robert Brian Saunders as a director on 30 June 2023 | |
30 Jun 2023 | TM02 | Termination of appointment of Robert Brian Saunders as a secretary on 30 June 2023 | |
15 Jun 2023 | TM01 | Termination of appointment of David John Lawrence as a director on 26 May 2023 | |
15 Jun 2023 | AP01 | Appointment of Mr Peter Kinsey as a director on 31 May 2023 | |
15 Jun 2023 | AP01 | Appointment of Chris Ian Saunders as a director on 31 May 2023 | |
16 May 2023 | AA | Accounts for a small company made up to 30 April 2022 | |
04 Aug 2022 | CS01 | Confirmation statement made on 4 August 2022 with no updates | |
05 May 2022 | AA | Accounts for a small company made up to 30 April 2021 | |
06 Aug 2021 | CS01 | Confirmation statement made on 6 August 2021 with updates | |
26 Jul 2021 | AA01 | Previous accounting period shortened from 31 August 2021 to 30 April 2021 | |
26 Jul 2021 | PSC05 | Change of details for Ludlow Street Healthcare Group Limited as a person with significant control on 24 June 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE Wales to Unit 1 Castleton Court Fortran Road St. Mellons Cardiff CF3 0LT on 24 June 2021 | |
23 Jun 2021 | MR04 | Satisfaction of charge 109017930002 in full | |
23 Jun 2021 | MR04 | Satisfaction of charge 109017930001 in full |