BEN SAINTY COURT LIMITED

03580882
22 MAYFLY WAY ARDLEIGH COLCHESTER ESSEX CO7 7WX

Documents

Documents
Date Category Description Pages
02 Sep 2024 accounts Annual Accounts 2 Buy now
20 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2023 officers Change of particulars for corporate secretary (East Block Group Limited) 1 Buy now
29 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Aug 2023 accounts Annual Accounts 2 Buy now
24 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Sep 2022 accounts Annual Accounts 2 Buy now
23 Aug 2022 officers Second Filing Of Director Termination With Name 5 Buy now
24 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2022 officers Termination of appointment of director (Branford Thomas Jay) 2 Buy now
29 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2021 accounts Annual Accounts 3 Buy now
05 Mar 2021 officers Appointment of corporate secretary (East Block Group Limited) 2 Buy now
05 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2021 officers Termination of appointment of secretary (Hml Company Secretarial Services Limited) 1 Buy now
29 Jan 2021 officers Appointment of director (Mr David Cheesewright) 2 Buy now
27 Jan 2021 officers Appointment of director (Mrs Veronica Cheesewright) 2 Buy now
20 Jan 2021 officers Termination of appointment of director (Martha Mrs) 1 Buy now
08 Aug 2020 accounts Annual Accounts 3 Buy now
02 Jun 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2019 accounts Annual Accounts 2 Buy now
30 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
07 Dec 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
12 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Aug 2018 officers Appointment of director (Fealty Martha Mrs) 2 Buy now
16 Aug 2018 officers Termination of appointment of director (David Owen Cheesewright) 1 Buy now
09 Jul 2018 accounts Annual Accounts 2 Buy now
29 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2017 accounts Annual Accounts 7 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
01 Nov 2016 officers Appointment of corporate secretary (Hml Company Secretarial Services Limited) 2 Buy now
01 Nov 2016 officers Termination of appointment of secretary (Homes & Watson Partnership Ltd) 1 Buy now
01 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jul 2016 officers Appointment of director (Mr David Owen Cheesewright) 2 Buy now
28 Jul 2016 officers Termination of appointment of director (Brigid Maguire) 1 Buy now
27 Jun 2016 annual-return Annual Return 3 Buy now
06 Jun 2016 accounts Annual Accounts 7 Buy now
15 Jun 2015 annual-return Annual Return 3 Buy now
30 Apr 2015 accounts Annual Accounts 7 Buy now
02 Jan 2015 officers Termination of appointment of director (Karla Parsons) 1 Buy now
01 Aug 2014 officers Termination of appointment of director (Veronica Benita Cheesewright) 1 Buy now
01 Aug 2014 officers Appointment of director (Ms Karla Parsons) 2 Buy now
16 Jun 2014 annual-return Annual Return 3 Buy now
25 Apr 2014 accounts Annual Accounts 7 Buy now
19 Jun 2013 annual-return Annual Return 3 Buy now
07 Jun 2013 accounts Annual Accounts 7 Buy now
21 Sep 2012 accounts Annual Accounts 7 Buy now
24 Jul 2012 annual-return Annual Return 3 Buy now
17 Jan 2012 officers Termination of appointment of director (Gemma Coppen) 1 Buy now
17 Jan 2012 officers Termination of appointment of secretary (Homes & Watson Partnership Ltd) 1 Buy now
21 Dec 2011 officers Termination of appointment of director (Karla Parsons) 1 Buy now
13 Dec 2011 officers Appointment of director (Mr Branford Thomas Jay) 2 Buy now
07 Nov 2011 accounts Annual Accounts 5 Buy now
15 Jun 2011 annual-return Annual Return 6 Buy now
03 Dec 2010 officers Appointment of director (Mrs Veronica Benita Cheesewright) 2 Buy now
03 Dec 2010 officers Appointment of director (Mrs Brigid Maguire) 2 Buy now
03 Dec 2010 officers Appointment of director (Miss Gemma Coppen) 2 Buy now
03 Dec 2010 officers Appointment of director (Ms Karla Parsons) 2 Buy now
29 Nov 2010 officers Appointment of corporate secretary (Homes & Watson Partnership Ltd) 2 Buy now
29 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2010 officers Appointment of corporate secretary (Homes & Watson Partnership Ltd) 2 Buy now
27 Oct 2010 officers Termination of appointment of director (Heather Stiles) 1 Buy now
06 Oct 2010 officers Termination of appointment of director (David Smith) 1 Buy now
06 Oct 2010 officers Termination of appointment of secretary (David Smith) 1 Buy now
26 Jun 2010 annual-return Annual Return 3 Buy now
26 Jun 2010 officers Change of particulars for director (Mrs Heather Marion Stiles) 2 Buy now
26 Jun 2010 officers Change of particulars for director (David Lawrence Smith) 2 Buy now
10 May 2010 accounts Annual Accounts 5 Buy now
14 Jun 2009 annual-return Annual return made up to 12/06/09 2 Buy now
13 Mar 2009 accounts Annual Accounts 5 Buy now
16 Jun 2008 annual-return Annual return made up to 12/06/08 2 Buy now
09 Jun 2008 officers Director's change of particulars / heather stiles / 31/05/2008 2 Buy now
09 Jun 2008 officers Appointment terminated director veronica cheesewright 1 Buy now
09 Jun 2008 officers Appointment terminated director gladys ketley 1 Buy now
29 Apr 2008 accounts Annual Accounts 5 Buy now
11 Sep 2007 accounts Annual Accounts 5 Buy now
22 Jun 2007 annual-return Annual return made up to 12/06/07 5 Buy now
28 Dec 2006 officers Director resigned 1 Buy now
30 Nov 2006 accounts Annual Accounts 4 Buy now
12 Sep 2006 officers New director appointed 2 Buy now
30 Aug 2006 address Registered office changed on 30/08/06 from: 9 ben sainty court witham essex CM8 2TH 1 Buy now
29 Aug 2006 address Registered office changed on 29/08/06 from: rmc secretaries c/o johnson cooper LIMITED phoenix house christopher martin road basildon essex SS14 3EZ 1 Buy now
29 Aug 2006 officers New director appointed 2 Buy now
29 Aug 2006 officers New director appointed 2 Buy now
29 Aug 2006 officers New director appointed 2 Buy now
29 Aug 2006 officers New secretary appointed;new director appointed 1 Buy now
24 Jul 2006 annual-return Annual return made up to 12/06/06 4 Buy now
29 Jun 2006 officers Director resigned 1 Buy now
26 May 2006 officers Secretary resigned 1 Buy now
09 Dec 2005 officers New secretary appointed 1 Buy now
09 Dec 2005 officers Director's particulars changed 1 Buy now
09 Dec 2005 officers Secretary's particulars changed 1 Buy now
08 Dec 2005 officers New director appointed 1 Buy now
08 Dec 2005 officers Director resigned 1 Buy now
08 Dec 2005 officers Secretary resigned 1 Buy now
01 Aug 2005 accounts Annual Accounts 3 Buy now
26 Jul 2005 annual-return Annual return made up to 12/06/05 4 Buy now
26 Jul 2005 officers New director appointed 7 Buy now
12 Apr 2005 officers Director resigned 1 Buy now