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)
25 Oct 2011 CC04 Statement of company's objects
25 Oct 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Agreement 05/10/2011
  • RES09 ‐ Resolution of authority to purchase a number of shares
17 Oct 2011 AA Accounts for a small company made up to 31 December 2010
06 Jul 2011 SH01 Statement of capital following an allotment of shares on 15 April 2011
  • GBP 140,110.62
24 May 2011 AP03 Appointment of Mr Giles Elliott as a secretary
23 May 2011 AP01 Appointment of Mr Giles Elliott as a director
23 May 2011 TM02 Termination of appointment of Peter Waller as a secretary
21 Apr 2011 TM01 Termination of appointment of Ian Rummels as a director
21 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 2
16 Feb 2011 TM01 Termination of appointment of Nigel Dyson as a director
25 Jan 2011 AR01 Annual return made up to 12 December 2010 with full list of shareholders
25 Jan 2011 AD03 Register(s) moved to registered inspection location
25 Jan 2011 AD02 Register inspection address has been changed
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 26 November 2010
  • GBP 140,110.62
07 Dec 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Oct 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Apr 2010 AP01 Appointment of Graham John Lipscomb as a director
16 Apr 2010 AP01 Appointment of Peter Garriock as a director
02 Mar 2010 AR01 Annual return made up to 12 December 2009 with full list of shareholders
01 Mar 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division section 561 not apply 16/02/2010
  • RES10 ‐ Resolution of allotment of securities
19 Feb 2010 AP01 Appointment of Nigel Dyson as a director
19 Feb 2010 AP01 Appointment of Iam Rummels as a director
13 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
06 May 2009 363a Return made up to 12/12/08; full list of members
05 May 2009 288a Secretary appointed mr peter richard waller