Advanced company searchLink opens in new window

BENJAMIN CHARLES ASSET MANAGEMENT LTD

Company number 11793836

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)
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
  • GBP 3
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-10
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