BENJAMIN CHARLES ASSET MANAGEMENT LTD
Company number 11793836
- Company Overview for BENJAMIN CHARLES ASSET MANAGEMENT LTD (11793836)
- Filing history for BENJAMIN CHARLES ASSET MANAGEMENT LTD (11793836)
- People for BENJAMIN CHARLES ASSET MANAGEMENT LTD (11793836)
- More for BENJAMIN CHARLES ASSET MANAGEMENT LTD (11793836)
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) |
---|---|---|---|
09 May 2024 | CS01 | Confirmation statement made on 9 May 2024 with updates | |
09 May 2024 | PSC02 | Notification of Benjamin Charles Group Ltd as a person with significant control on 31 January 2024 | |
09 May 2024 | PSC07 | Cessation of Benjamin Charles Holding Ltd as a person with significant control on 31 January 2024 | |
27 Sep 2023 | AA | Micro company accounts made up to 31 January 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
09 May 2023 | AD01 | Registered office address changed from Bank House 91 Lapwing Lane Manchester M20 6UR England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 9 May 2023 | |
09 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with no updates | |
12 Apr 2022 | PSC02 | Notification of Benjamin Charles Holding Ltd as a person with significant control on 9 June 2021 | |
12 Apr 2022 | PSC02 | Notification of Tam Accountancy and Business Management Ltd as a person with significant control on 8 June 2021 | |
12 Apr 2022 | PSC07 | Cessation of Benjamin Patmore as a person with significant control on 9 June 2021 | |
12 Apr 2022 | PSC02 | Notification of Jms Business Support Ltd as a person with significant control on 8 June 2021 | |
28 Mar 2022 | CH01 | Director's details changed for Mr Benjamin Charles Patmore on 28 March 2022 | |
17 Mar 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from 91 Lapwing Lane Manchester M20 6UR England to Bank House 91 Lapwing Lane Manchester M20 6UR on 14 March 2022 | |
10 Mar 2022 | AD01 | Registered office address changed from Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG England to 91 Lapwing Lane Manchester M20 6UR on 10 March 2022 | |
27 Sep 2021 | AD01 | Registered office address changed from The Bank 99 Palatine Road Manchester M20 3JQ England to Craig House 33 Ballbrook Avenue Didsbury Manchester M20 3JG on 27 September 2021 | |
24 Jun 2021 | SH01 |
Statement of capital following an allotment of shares on 8 June 2021
|
|
09 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with updates | |
28 May 2021 | CH01 | Director's details changed for Mr Benjamin Patmore on 28 May 2021 | |
28 May 2021 | AP01 | Appointment of Mrs Tracey Moon as a director on 27 May 2021 | |
27 May 2021 | TM01 | Termination of appointment of Matthew Thomas Stone as a director on 17 May 2021 | |
26 May 2021 | RESOLUTIONS |
Resolutions
|
|
22 Apr 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 20 January 2021 with no updates | |
22 Mar 2021 | AP01 | Appointment of Mr Matthew Thomas Stone as a director on 1 March 2021 |