- Company Overview for BENJAMIN COURT (RAINHAM) LIMITED (11033763)
- Filing history for BENJAMIN COURT (RAINHAM) LIMITED (11033763)
- People for BENJAMIN COURT (RAINHAM) LIMITED (11033763)
- More for BENJAMIN COURT (RAINHAM) LIMITED (11033763)
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) |
---|---|---|---|
27 Oct 2023 | CS01 | Confirmation statement made on 25 October 2023 with no updates | |
20 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
14 Jul 2023 | TM01 | Termination of appointment of Victor Chima Egbulefu as a director on 4 November 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 25 October 2022 with no updates | |
15 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
23 Nov 2021 | CS01 | Confirmation statement made on 25 October 2021 with no updates | |
14 Jul 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
19 Jan 2021 | TM01 | Termination of appointment of Thomas Alfred Lingard as a director on 8 December 2020 | |
27 Oct 2020 | CS01 | Confirmation statement made on 25 October 2020 with no updates | |
22 Jul 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
20 Jul 2020 | PSC08 | Notification of a person with significant control statement | |
20 Jul 2020 | PSC07 | Cessation of Thomas Alfred Patrick Lingard as a person with significant control on 20 July 2020 | |
22 May 2020 | AP01 | Appointment of Mr Andrew Smith as a director on 14 May 2020 | |
20 May 2020 | AP01 | Appointment of Ms Michelle Marie Estephane as a director on 15 May 2020 | |
01 May 2020 | AP01 | Appointment of Mr Michael Francis John Quinn as a director on 30 April 2020 | |
03 Apr 2020 | AP01 | Appointment of Mr Victor Egbulefu as a director on 3 April 2020 | |
17 Mar 2020 | AP01 | Appointment of Mrs Kim Ming Fullagar as a director on 14 March 2020 | |
29 Oct 2019 | CS01 | Confirmation statement made on 25 October 2019 with no updates | |
15 Jul 2019 | AA | Accounts for a dormant company made up to 31 October 2018 | |
02 Jul 2019 | AP04 | Appointment of Warwick Estates Property Management Limited as a secretary on 1 June 2019 | |
02 Jul 2019 | CH01 | Director's details changed for Mr Thomas Alfred Lingard on 1 June 2019 | |
02 Jul 2019 | TM02 | Termination of appointment of Rmc Secretarial Services Limited as a secretary on 1 June 2019 | |
02 Jul 2019 | AD01 | Registered office address changed from 23 Saffron Court Southfields Business Park Basildon SS15 6SS England to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 2 July 2019 | |
29 Oct 2018 | CS01 | Confirmation statement made on 25 October 2018 with no updates | |
29 Oct 2018 | PSC01 | Notification of Thomas Alfred Patrick Lingard as a person with significant control on 19 October 2018 |