Advanced company searchLink opens in new window

BENCHMARK ANIMAL HEALTH GROUP LIMITED

Company number 07330728

Filter by category

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)
07 Mar 2018 AP01 Appointment of Lindsey Ann Toon as a director on 26 February 2018
07 Mar 2018 AP01 Appointment of Marie-Clare Russell as a director on 26 February 2018
12 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Jun 2017 CS01 Confirmation statement made on 3 June 2017 with updates
12 Apr 2017 AP01 Appointment of Fintan Alexander Weston as a director on 27 February 2017
04 Apr 2017 AA Full accounts made up to 30 September 2016
12 Jan 2017 AP01 Appointment of Robin Glevum Wardle as a director on 5 January 2017
12 Jan 2017 AP01 Appointment of Christopher John Davy as a director on 5 January 2017
12 Jan 2017 TM01 Termination of appointment of Paul Andrew Cook as a director on 5 January 2017
12 Jan 2017 AP01 Appointment of Hamish David Macleod Rodger as a director on 5 January 2017
13 Oct 2016 CH01 Director's details changed for Mr Malcolm David Foster Pye on 1 April 2016
13 Oct 2016 CH01 Director's details changed for Mr Mark James Plampin on 9 June 2016
21 Jun 2016 AR01 Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 777,502
14 Jun 2016 AUD Auditor's resignation
05 May 2016 AA Full accounts made up to 30 September 2015
11 Mar 2016 MR04 Satisfaction of charge 073307280003 in full
04 Mar 2016 MR01 Registration of charge 073307280006, created on 25 February 2016
12 Jan 2016 MR01 Registration of charge 073307280005, created on 30 December 2015
03 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 777,502
03 Jul 2015 AA Full accounts made up to 30 September 2014
30 Jun 2015 AP04 Appointment of David Venus & Company Llp as a secretary on 5 June 2015
30 Jun 2015 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 5 June 2015
30 Apr 2015 AD02 Register inspection address has been changed from 10 Margaret Street London W1W 8RL England to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
19 Aug 2014 AR01 Annual return made up to 29 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
  • GBP 777,502
23 Jul 2014 MR04 Satisfaction of charge 1 in full