Advanced company searchLink opens in new window

BENCHMARK ANIMAL HEALTH GROUP LIMITED

Company number 07330728

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)
05 Dec 2023 CS01 Confirmation statement made on 5 December 2023 with no updates
06 Jul 2023 AA Full accounts made up to 30 September 2022
30 Jun 2023 TM01 Termination of appointment of John William Marshall as a director on 30 June 2023
05 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
29 Nov 2022 MR01 Registration of charge 073307280008, created on 21 November 2022
29 Nov 2022 MR01 Registration of charge 073307280009, created on 21 November 2022
24 Nov 2022 MR04 Satisfaction of charge 073307280007 in full
21 Nov 2022 CH01 Director's details changed for Septima Maguire on 19 March 2022
14 Nov 2022 CH01 Director's details changed for Mr John William Marshall on 14 November 2022
14 Nov 2022 CH01 Director's details changed for Septima Maguire on 14 November 2022
14 Nov 2022 CH01 Director's details changed for Mr Trond Williksen on 14 November 2022
14 Nov 2022 AD01 Registered office address changed from Benchmark House 8 Smithy Wood Drive Sheffield S35 1QN to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 14 November 2022
14 Nov 2022 PSC05 Change of details for Benchmark Holdings Plc as a person with significant control on 14 November 2022
27 Jun 2022 AA Full accounts made up to 30 September 2021
14 Dec 2021 CS01 Confirmation statement made on 5 December 2021 with no updates
08 Jul 2021 AA Full accounts made up to 30 September 2020
07 Jun 2021 AD03 Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH
02 Jun 2021 AD02 Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH
01 Jun 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
24 Mar 2021 TM01 Termination of appointment of Lindsey Ann Toon as a director on 23 March 2021
24 Mar 2021 TM01 Termination of appointment of Christopher John Davy as a director on 23 March 2021
14 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with no updates
12 Oct 2020 AP01 Appointment of Mr Trond Williksen as a director on 28 September 2020
12 Aug 2020 TM01 Termination of appointment of Fintan Alexander Weston as a director on 31 July 2020
07 Aug 2020 AA Full accounts made up to 30 September 2019