- 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) |
---|---|---|---|
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
Statement of capital on 2017-08-07
|