THE BENEFIT EXPRESS HOLDINGS LIMITED
Company number 08328902
- Company Overview for THE BENEFIT EXPRESS HOLDINGS LIMITED (08328902)
- Filing history for THE BENEFIT EXPRESS HOLDINGS LIMITED (08328902)
- People for THE BENEFIT EXPRESS HOLDINGS LIMITED (08328902)
- Registers for THE BENEFIT EXPRESS HOLDINGS LIMITED (08328902)
- More for THE BENEFIT EXPRESS HOLDINGS LIMITED (08328902)
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) |
---|---|---|---|
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 20 October 2018 with no updates | |
04 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
15 Jan 2018 | AUD | Auditor's resignation | |
15 Jan 2018 | TM01 | Termination of appointment of Michael Alexander Gardiner Whitfield as a director on 2 January 2018 | |
21 Dec 2017 | CS01 | Confirmation statement made on 20 October 2017 with updates | |
06 Oct 2017 | AA | Full accounts made up to 31 December 2016 | |
20 Jul 2017 | PSC02 | Notification of Mercer Limited as a person with significant control on 14 December 2016 | |
20 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 20 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of Fiona Stewart Dunsire as a director on 7 July 2017 | |
13 Jul 2017 | TM01 | Termination of appointment of David Nicholas Williams as a director on 7 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mrs Anjana Shah as a director on 7 July 2017 | |
13 Jul 2017 | AP01 | Appointment of Mr Stephen James Read as a director on 7 July 2017 | |
16 Jun 2017 | TM01 | Termination of appointment of Paul Smolinski as a director on 31 May 2017 | |
10 May 2017 | AD01 | Registered office address changed from 10th Floor the Met Building 22 Percy Street London W1T 2BU to Gordon House 10 Greencoat Place London SW1P 1PH on 10 May 2017 | |
09 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 5 January 2017
|
|
09 Apr 2017 | SH02 | Sub-division of shares on 5 January 2017 | |
31 Mar 2017 | SH08 | Change of share class name or designation | |
30 Mar 2017 | SH10 | Particulars of variation of rights attached to shares | |
28 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2017 | AD02 | Register inspection address has been changed from Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG England to 1 Tower Place West Tower Place London EC3R 5BU | |
27 Mar 2017 | AD03 | Register(s) moved to registered inspection location Jessop House Jessop Avenue Cheltenham Gloucestershire GL50 3WG | |
16 Jan 2017 | SH03 | Purchase of own shares. | |
11 Jan 2017 | AP03 | Appointment of Ms Sallie Ellis as a secretary on 14 December 2016 | |
11 Jan 2017 | TM01 | Termination of appointment of Brian St. Jean as a director on 14 December 2016 |