- Company Overview for BENEFEX HOLDINGS LIMITED (06451271)
- Filing history for BENEFEX HOLDINGS LIMITED (06451271)
- People for BENEFEX HOLDINGS LIMITED (06451271)
- Charges for BENEFEX HOLDINGS LIMITED (06451271)
- More for BENEFEX HOLDINGS LIMITED (06451271)
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
|
|
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
|
|
27 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
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
Statement of capital on 2015-01-14
|
|
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
|
|
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
|
|
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 |