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)
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
23 Feb 2012 AA01 Current accounting period shortened from 30 June 2012 to 25 March 2012
31 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 9
31 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 10
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
15 Nov 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
08 Aug 2011 AA Accounts for a small company made up to 30 June 2010
08 Apr 2011 AR01 Annual return made up to 10 March 2011 with full list of shareholders
12 Aug 2010 AA Accounts for a small company made up to 30 June 2009
08 Jul 2010 AUD Auditor's resignation
01 Jul 2010 AP01 Appointment of Alex John Charles Duce as a director
01 Jul 2010 AP01 Appointment of Roland John Bernard Duce as a director
01 Jul 2010 TM01 Termination of appointment of David Rhodes as a director
01 Jul 2010 AD01 Registered office address changed from , Unit 1 North Allerton Business, Park Standard Way, Northallerton, North Yorkshire, DL6 2XQ on 1 July 2010
21 May 2010 SH02 Statement of capital on 12 May 2010
  • GBP 1,000
31 Mar 2010 AR01 Annual return made up to 10 March 2010 with full list of shareholders
07 May 2009 288b Appointment terminated director gerald stapleton
24 Apr 2009 AA Accounts for a small company made up to 30 June 2008
15 Apr 2009 363a Return made up to 10/03/09; full list of members
19 Dec 2008 288a Director appointed gerald stephen stapleton
05 Dec 2008 395 Particulars of a mortgage or charge / charge no: 8
06 Nov 2008 395 Particulars of a mortgage or charge / charge no: 7