(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(12 pages)
|
(SH01) Capital declared on Sun, 1st Jan 2023: 249.00 GBP
filed on: 6th, September 2023
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(12 pages)
|
(SH02) Sub-division of shares on Thu, 30th Dec 2021
filed on: 17th, June 2022
| capital
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(13 pages)
|
(SH01) Capital declared on Fri, 1st Jan 2021: 153.00 GBP
filed on: 28th, September 2021
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 27th, November 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) On Fri, 20th Dec 2019 new director was appointed.
filed on: 23rd, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Wed, 5th Jun 2019. New Address: 7 st. Petersgate Stockport SK1 1EB. Previous address: Unit F2 Waterfold Park Bury BL9 7BR England
filed on: 5th, June 2019
| address
|
Free Download
(1 page)
|
(TM01) Mon, 29th Apr 2019 - the day director's appointment was terminated
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Aug 2018 new director was appointed.
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Thu, 2nd Aug 2018. New Address: Unit F2 Waterfold Park Bury BL9 7BR. Previous address: 7 st Petersgate Stockport Cheshire SK1 1EB
filed on: 2nd, August 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 18th, July 2018
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 15th, September 2017
| accounts
|
Free Download
(14 pages)
|
(TM01) Tue, 1st Nov 2016 - the day director's appointment was terminated
filed on: 25th, November 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 19th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Mon, 30th Nov 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 2nd Jan 2015: 105.00 GBP
filed on: 22nd, June 2015
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sun, 30th Nov 2014 with full list of members
filed on: 1st, December 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) On Tue, 23rd Sep 2014 new director was appointed.
filed on: 24th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Dec 2013 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Mon, 2nd Dec 2013 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 1st Dec 2013 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 12th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On Tue, 3rd Dec 2013 new director was appointed.
filed on: 3rd, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 30th Nov 2013 with full list of members
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Mon, 30th Jun 2014 to Tue, 31st Dec 2013
filed on: 8th, November 2013
| accounts
|
Free Download
(1 page)
|
(CH03) On Mon, 5th Aug 2013 secretary's details were changed
filed on: 16th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Jun 2013
filed on: 12th, July 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 27th Jun 2013 with full list of members
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Mon, 25th Mar 2013 - the day director's appointment was terminated
filed on: 25th, March 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed benjarron estates LIMITEDcertificate issued on 12/12/12
filed on: 12th, December 2012
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Dormant company accounts made up to Sat, 30th Jun 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 27th Jun 2012 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 30th Jun 2011
filed on: 23rd, August 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 27th Jun 2011 with full list of members
filed on: 11th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Jun 2010
filed on: 2nd, December 2010
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 27th Jun 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Thu, 1st Oct 2009 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Tue, 30th Jun 2009
filed on: 9th, November 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return up to Mon, 10th Aug 2009 with shareholders record
filed on: 10th, August 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Jun 2008
filed on: 1st, April 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to Tue, 1st Jul 2008 with shareholders record
filed on: 1st, July 2008
| annual return
|
Free Download
(4 pages)
|
(288a) On Mon, 23rd Jul 2007 New director appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 23rd Jul 2007 New secretary appointed;new director appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 23rd Jul 2007 New secretary appointed;new director appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 23rd Jul 2007 New director appointed
filed on: 23rd, July 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Tue, 10th Jul 2007 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 10th Jul 2007 Director resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 10th Jul 2007 Secretary resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 1 shares on Wed, 27th Jun 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, July 2007
| capital
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/07/07 from: benjarron estates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 10th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/07/07 from: benjarron estates LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP
filed on: 10th, July 2007
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 10th, July 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 10th, July 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 10th, July 2007
| resolution
|
|
(RESOLUTIONS) Resolution of election
filed on: 10th, July 2007
| resolution
|
Free Download
|
(RESOLUTIONS) Resolution of election
filed on: 10th, July 2007
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of election
filed on: 10th, July 2007
| resolution
|
Free Download
|
(88(2)R) Alloted 1 shares on Wed, 27th Jun 2007. Value of each share 1 £, total number of shares: 2.
filed on: 10th, July 2007
| capital
|
Free Download
(2 pages)
|
(288b) On Tue, 10th Jul 2007 Secretary resigned
filed on: 10th, July 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(18 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2007
| incorporation
|
Free Download
(18 pages)
|