Advanced company searchLink opens in new window

BENJAMIN PRIEST GROUP LIMITED

Company number 02785067

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)
12 Sep 1996 287 Registered office changed on 12/09/96 from: p o box 38, priest street cradley heath warley west midlands B64 6JW
15 May 1996 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
15 May 1996 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge
14 Apr 1996 MEM/ARTS Memorandum and Articles of Association
14 Apr 1996 RESOLUTIONS Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
14 Apr 1996 RESOLUTIONS Resolutions
  • SRES05 ‐ Special resolution of decreasing authorised share capital
15 Feb 1996 363s Return made up to 29/01/96; full list of members
17 Jan 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
14 Dec 1995 225(1) Accounting reference date extended from 31/12 to 30/06
11 Dec 1995 288 New director appointed
11 Dec 1995 288 New secretary appointed;new director appointed
28 Nov 1995 88(2)R Ad 31/10/95--------- £ si 3888888@1=3888888 £ ic 2052778/5941666
28 Nov 1995 122 £ ic 3116666/2052778 31/10/95 £ sr 1063888@1=1063888
28 Nov 1995 123 Nc inc already adjusted 09/10/95
28 Nov 1995 123 Nc inc already adjusted 06/05/93
26 Oct 1995 MEM/ARTS Memorandum and Articles of Association
26 Oct 1995 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
26 Oct 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
11 Oct 1995 288 Director resigned
11 Oct 1995 288 Director resigned
11 Oct 1995 288 Director resigned
11 Oct 1995 288 Director resigned
11 Oct 1995 288 Director resigned
11 May 1995 RESOLUTIONS Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name
11 May 1995 RESOLUTIONS Resolutions
  • ERES12 ‐ Extraordinary resolution of varying share rights or name