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)
13 Oct 2016 CH01 Director's details changed for Mr Mark James Plampin on 9 June 2016
12 Aug 2016 SH01 Statement of capital following an allotment of shares on 9 August 2016
  • GBP 521,348.079
02 Aug 2016 TM01 Termination of appointment of Richard Basil Brookes as a director on 29 July 2016
26 Jul 2016 AUD Auditor's resignation
15 Jun 2016 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification allotment date from 02/03/2016
15 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 24 December 2015
14 Jun 2016 AUD Auditor's resignation
11 May 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 May 2016 SH01 Statement of capital following an allotment of shares on 20 April 2016
  • GBP 474,068.952
06 May 2016 SH01 Statement of capital following an allotment of shares on 10 September 2015
  • GBP 219,349.525
05 May 2016 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2016 AA Group of companies' accounts made up to 30 September 2015
05 Apr 2016 SH01 Statement of capital following an allotment of shares on 2 March 2016
  • GBP 219,380.837
  • ANNOTATION Clarification a second filed SH01 was registered on 15/06/2016.
11 Mar 2016 MR04 Satisfaction of charge 041159100002 in full
04 Mar 2016 MR01 Registration of charge 041159100005, created on 25 February 2016
04 Mar 2016 MR01 Registration of charge 041159100006, created on 25 February 2016
04 Mar 2016 MR01 Registration of charge 041159100007, created on 25 February 2016
15 Feb 2016 SH01 Statement of capital following an allotment of shares on 31 December 2015
  • GBP 473,907.337
25 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Acquisition agreement 29/12/2015
12 Jan 2016 MR01 Registration of charge 041159100004, created on 30 December 2015
07 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 219,330.095
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2016.
22 Dec 2015 AD02 Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Aspect House Spencer Road Lancing West Sussex BN99 6DA
30 Apr 2015 AD02 Register inspection address has been changed from Equiniti Limited Aspect House Spencer Road Lancing West Sussex BN99 6DA to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
31 Mar 2015 AA Group of companies' accounts made up to 30 September 2014
19 Mar 2015 MA Memorandum and Articles of Association