Advanced company searchLink opens in new window

BENJAMIN COURT (RAINHAM) LIMITED

Company number 11033763

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)
27 Oct 2023 CS01 Confirmation statement made on 25 October 2023 with no updates
20 Jul 2023 AA Accounts for a dormant company made up to 31 October 2022
14 Jul 2023 TM01 Termination of appointment of Victor Chima Egbulefu as a director on 4 November 2022
04 Nov 2022 CS01 Confirmation statement made on 25 October 2022 with no updates
15 Jul 2022 AA Accounts for a dormant company made up to 31 October 2021
23 Nov 2021 CS01 Confirmation statement made on 25 October 2021 with no updates
14 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
19 Jan 2021 TM01 Termination of appointment of Thomas Alfred Lingard as a director on 8 December 2020
27 Oct 2020 CS01 Confirmation statement made on 25 October 2020 with no updates
22 Jul 2020 AA Accounts for a dormant company made up to 31 October 2019
20 Jul 2020 PSC08 Notification of a person with significant control statement
20 Jul 2020 PSC07 Cessation of Thomas Alfred Patrick Lingard as a person with significant control on 20 July 2020
22 May 2020 AP01 Appointment of Mr Andrew Smith as a director on 14 May 2020
20 May 2020 AP01 Appointment of Ms Michelle Marie Estephane as a director on 15 May 2020
01 May 2020 AP01 Appointment of Mr Michael Francis John Quinn as a director on 30 April 2020
03 Apr 2020 AP01 Appointment of Mr Victor Egbulefu as a director on 3 April 2020
17 Mar 2020 AP01 Appointment of Mrs Kim Ming Fullagar as a director on 14 March 2020
29 Oct 2019 CS01 Confirmation statement made on 25 October 2019 with no updates
15 Jul 2019 AA Accounts for a dormant company made up to 31 October 2018
02 Jul 2019 AP04 Appointment of Warwick Estates Property Management Limited as a secretary on 1 June 2019
02 Jul 2019 CH01 Director's details changed for Mr Thomas Alfred Lingard on 1 June 2019
02 Jul 2019 TM02 Termination of appointment of Rmc Secretarial Services Limited as a secretary on 1 June 2019
02 Jul 2019 AD01 Registered office address changed from 23 Saffron Court Southfields Business Park Basildon SS15 6SS England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2 July 2019
29 Oct 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
29 Oct 2018 PSC01 Notification of Thomas Alfred Patrick Lingard as a person with significant control on 19 October 2018