Advanced company searchLink opens in new window

BENCHMARK LEISURE LIMITED

Company number 03031801

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)
29 Aug 2017 AD01 Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to Rock House Scotgate Stamford Lincolnshire PE9 2YQ on 29 August 2017
14 Jul 2017 MR01 Registration of charge 030318010011, created on 12 July 2017
14 Jul 2017 MR01 Registration of charge 030318010012, created on 12 July 2017
18 May 2017 AA Accounts for a small company made up to 30 June 2016
27 Apr 2017 CS01 Confirmation statement made on 10 March 2017 with updates
15 Apr 2016 AA Accounts for a small company made up to 30 June 2015
13 Apr 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1,000
15 Apr 2015 AA Full accounts made up to 30 June 2014
25 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1,000
07 Jul 2014 AA Full accounts made up to 30 June 2013
20 Mar 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
17 Mar 2014 CH01 Director's details changed
13 Mar 2014 CH01 Director's details changed for Jonathan Ford on 13 March 2014
17 May 2013 AA Full accounts made up to 25 March 2012
30 Apr 2013 AA01 Current accounting period extended from 25 March 2013 to 30 June 2013
08 Apr 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
15 Mar 2013 AP01 Appointment of Jonathan Ford as a director on 14 February 2013
15 Mar 2013 AP01 Appointment of Mr Brian Dryden Foord as a director on 14 February 2013
02 May 2012 AA Accounts for a small company made up to 30 June 2011
30 Mar 2012 TM02 Termination of appointment of Pamela Clarke as a secretary on 23 March 2012
30 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
30 Mar 2012 CH01 Director's details changed for Alex John Charles Duce on 11 March 2011
30 Mar 2012 CH01 Director's details changed for Mr Roland John Bernard Duce on 10 March 2011
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1