Advanced company searchLink opens in new window

BENEFEX HOLDINGS LIMITED

Company number 06451271

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)
30 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-30
  • GBP 218.4
26 Nov 2015 TM01 Termination of appointment of Erin Colleen Hallock as a director on 12 November 2015
26 Nov 2015 AP01 Appointment of Ms Sarah Elizabeth Ledwidge as a director on 12 November 2015
28 Sep 2015 AA Group of companies' accounts made up to 31 December 2014
09 Jun 2015 AP03 Appointment of Mr Mark Richardson as a secretary on 14 May 2015
09 Jun 2015 TM02 Termination of appointment of Giles Elliott as a secretary on 14 May 2015
17 Mar 2015 SH01 Statement of capital following an allotment of shares on 1 December 2014
  • GBP 218.40
27 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Feb 2015 TM01 Termination of appointment of Alan Paul Smith as a director on 1 January 2015
19 Feb 2015 TM01 Termination of appointment of Alan Paul Smith as a director on 1 January 2015
14 Jan 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 12 December 2014
19 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 216.86

Statement of capital on 2015-01-14
  • GBP 218.4
  • ANNOTATION Clarification a second filed AR01 was registered on 14/01/2015
19 Dec 2014 TM01 Termination of appointment of Nicholas Peter Bland as a director on 17 December 2014
19 Dec 2014 TM01 Termination of appointment of Nicholas Peter Bland as a director on 17 December 2014
11 Dec 2014 CH01 Director's details changed for Mr Matthew Richard Waller on 11 July 2014
02 Jun 2014 AA Group of companies' accounts made up to 31 December 2013
22 May 2014 AP01 Appointment of Mr Nicholas Peter Bland as a director
06 Mar 2014 AA Group of companies' accounts made up to 31 December 2012
06 Jan 2014 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 216.86
20 Nov 2013 AP01 Appointment of Erin Colleen Hallock as a director
20 Nov 2013 TM01 Termination of appointment of Paul Oldham as a director
02 Oct 2013 TM01 Termination of appointment of Graham Lipscomb as a director
16 Jul 2013 SH01 Statement of capital following an allotment of shares on 26 February 2013
  • GBP 216.88
28 May 2013 AP01 Appointment of Mr Alan Paul Smith as a director
20 May 2013 CH01 Director's details changed for Mr Matthew Richard Waller on 1 April 2013