Advanced company searchLink opens in new window

BENBECULA GROUP LTD

Company number 10441848

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)
31 Oct 2023 CS01 Confirmation statement made on 13 October 2023 with no updates
29 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
17 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with no updates
26 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
30 Nov 2021 AP01 Appointment of Mr James Russell as a director on 29 November 2021
13 Oct 2021 CS01 Confirmation statement made on 13 October 2021 with updates
13 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
13 Jan 2021 PSC07 Cessation of Amanda Santina Flora Macdonald as a person with significant control on 7 December 2020
13 Jan 2021 PSC07 Cessation of Alasdair Macdonald as a person with significant control on 7 December 2020
16 Dec 2020 AA01 Current accounting period shortened from 30 April 2021 to 31 December 2020
02 Nov 2020 CS01 Confirmation statement made on 28 October 2020 with no updates
21 Feb 2020 AP01 Appointment of Mr Simon Dennis John Barker as a director on 17 February 2020
17 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
11 Dec 2019 MR01 Registration of charge 104418480002, created on 11 December 2019
28 Oct 2019 CS01 Confirmation statement made on 28 October 2019 with no updates
24 Oct 2019 CS01 Confirmation statement made on 23 October 2019 with no updates
02 Oct 2019 AP01 Appointment of Mr John Flynn as a director on 1 October 2019
05 Feb 2019 AD01 Registered office address changed from Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE England to Benbecula Office Wincomblee Road Newcastle upon Tyne Tyne and Wear NE6 3QS on 5 February 2019
31 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
24 Dec 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
26 Oct 2018 CS01 Confirmation statement made on 23 October 2018 with updates
24 Apr 2018 SH02 Sub-division of shares on 6 April 2018
19 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Memebers agree to issue share option scgemes sub divide shares 06/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Dec 2017 AD01 Registered office address changed from 5 Grove Park Square Gosforth Newcastle upon Tyne NE3 1BN United Kingdom to Unit 2 Stephenson Street Howdon Quays Wallsend Tyne and Wear NE28 6UE on 20 December 2017