- Company Overview for BENCHMARK HOLDINGS PLC (04115910)
- Filing history for BENCHMARK HOLDINGS PLC (04115910)
- People for BENCHMARK HOLDINGS PLC (04115910)
- Charges for BENCHMARK HOLDINGS PLC (04115910)
- More for BENCHMARK HOLDINGS PLC (04115910)
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
|
|
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
|
|
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
|
|
06 May 2016 | SH01 |
Statement of capital following an allotment of shares on 20 April 2016
|
|
06 May 2016 | SH01 |
Statement of capital following an allotment of shares on 10 September 2015
|
|
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
25 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |