Advanced company searchLink opens in new window

BENCHMARK HOLDINGS PLC

Company number 04115910

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)
19 Mar 2015 MA Memorandum and Articles of Association
19 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
19 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 219,330.095
09 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 219,330.095
06 Jan 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Dec 2014 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 12 September 2014
03 Oct 2014 AP03 Appointment of Athene Eliana Georgina Blakeman as a secretary on 12 September 2014
23 Jul 2014 MR04 Satisfaction of charge 1 in full
03 Jul 2014 MR01 Registration of charge 041159100003
28 Jun 2014 MR01 Registration of charge 041159100002
13 Mar 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Feb 2014 SH01 Statement of capital following an allotment of shares on 24 January 2014
  • GBP 136,977.095
31 Jan 2014 CH01 Director's details changed for Susan Jane Earle on 18 December 2013
23 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
17 Jan 2014 SH02 Sub-division of shares on 18 November 2013
17 Jan 2014 AP04 Appointment of Prism Cosec Limited as a secretary
17 Jan 2014 TM02 Termination of appointment of Endeavour Secretary Ltd as a secretary
09 Jan 2014 AD04 Register(s) moved to registered office address
09 Jan 2014 AD03 Register(s) moved to registered inspection location
09 Jan 2014 AD02 Register inspection address has been changed from C/O Endeavour Partnership Llp Westminster St Mark's Court Teesdale Business Park Teesside TS17 6QP United Kingdom
08 Jan 2014 AP01 Appointment of Susan Jane Earle as a director
02 Jan 2014 SH01 Statement of capital following an allotment of shares on 21 November 2013
  • GBP 91,991
02 Jan 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Warrants/shareholders agreement/sub division/re reg 18/11/2013
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Jan 2014 SH01 Statement of capital following an allotment of shares on 18 December 2013
  • GBP 27,593,448
02 Jan 2014 AP01 Appointment of Mr Alexander Robert Hambro as a director