Advanced company searchLink opens in new window

BENBOB DEVELOPMENTS LIMITED

Company number 10901793

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)
19 Apr 2021 TM01 Termination of appointment of Nicholas Bowes Wootton as a director on 15 April 2021
19 Apr 2021 TM02 Termination of appointment of Nicholas Bowes Wootton as a secretary on 15 April 2021
19 Apr 2021 TM01 Termination of appointment of Kevin Paul Seal as a director on 15 April 2021
19 Apr 2021 TM01 Termination of appointment of Jacqueline Ann Wootton as a director on 15 April 2021
19 Apr 2021 AP03 Appointment of Mr Robert Brian Saunders as a secretary on 15 April 2021
19 Apr 2021 AP01 Appointment of Mr David John Lawrence as a director on 15 April 2021
19 Apr 2021 AP01 Appointment of Mr Robert Brian Saunders as a director on 15 April 2021
16 Apr 2021 PSC07 Cessation of Nicholas Bowes Wootton as a person with significant control on 15 April 2021
16 Apr 2021 PSC02 Notification of Ludlow Street Healthcare Group Limited as a person with significant control on 15 April 2021
15 Apr 2021 AD01 Registered office address changed from Williams House 11-15 Columbus Walk Cardiff CF10 4BY to 5th Floor Harlech Court Bute Terrace Cardiff CF10 2FE on 15 April 2021
04 Apr 2021 AA Micro company accounts made up to 31 August 2020
09 Oct 2020 CS01 Confirmation statement made on 6 August 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 August 2019
20 Aug 2019 CS01 Confirmation statement made on 6 August 2019 with updates
07 May 2019 AA Micro company accounts made up to 31 August 2018
03 Sep 2018 CS01 Confirmation statement made on 6 August 2018 with no updates
03 Sep 2018 PSC07 Cessation of Camilla Vera Wootton as a person with significant control on 12 October 2017
03 Sep 2018 PSC01 Notification of Nicholas Bowes Wootton as a person with significant control on 12 October 2017
08 Apr 2018 MR01 Registration of charge 109017930002, created on 27 March 2018
23 Feb 2018 MR01 Registration of charge 109017930001, created on 23 February 2018
07 Oct 2017 AD01 Registered office address changed from 160 Westbourne Road Penarth Vale of Glamorgan CF64 5BQ United Kingdom to Williams Place 11-15 Columbus Walk Cardiff CF10 4BY on 7 October 2017
07 Oct 2017 AP01 Appointment of Kevin Paul Seal as a director on 29 September 2017
07 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-08-07
  • GBP 10