BENSON PARK LIMITED

04508360
CRANE COURT HESSLEWOOD OFFICE PARK FERRIBY ROAD HESSLE HU13 0PA

Documents

Documents
Date Category Description Pages
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Oct 2023 accounts Annual Accounts 11 Buy now
15 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 25/03/23 189 Buy now
05 Oct 2023 officers Termination of appointment of director (James Robert Brisby) 1 Buy now
05 Oct 2023 officers Termination of appointment of director (Jason Peter Key) 1 Buy now
08 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 25/03/23 1 Buy now
08 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 25/03/23 3 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2022 accounts Annual Accounts 25 Buy now
16 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 24 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Feb 2021 accounts Annual Accounts 25 Buy now
19 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Apr 2020 officers Termination of appointment of director (David Charles Park) 1 Buy now
16 Dec 2019 accounts Annual Accounts 20 Buy now
23 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2019 officers Change of particulars for director (Mr James Robert Brisby) 2 Buy now
28 Jan 2019 officers Change of particulars for secretary (Mr Steven Garrick Glover) 1 Buy now
28 Jan 2019 officers Change of particulars for director (Mr James Robert Brisby) 2 Buy now
28 Jan 2019 officers Change of particulars for director (Mr Adam Hartley Couch) 2 Buy now
28 Jan 2019 officers Change of particulars for secretary (Mr Steven Garrick Glover) 1 Buy now
28 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Jan 2019 officers Change of particulars for director (Mr Jason Peter Key) 2 Buy now
25 Jan 2019 officers Change of particulars for director (Mr John Mark Bottomley) 2 Buy now
05 Jan 2019 accounts Annual Accounts 19 Buy now
17 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Dec 2017 accounts Annual Accounts 21 Buy now
02 Aug 2017 officers Change of particulars for secretary (Mr Stephen Garrick Glover) 1 Buy now
01 Aug 2017 officers Appointment of secretary (Mr Stephen Garrick Glover) 2 Buy now
01 Aug 2017 officers Termination of appointment of secretary (Malcolm Barrie Windeatt) 1 Buy now
14 Jun 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Dec 2016 accounts Annual Accounts 24 Buy now
13 Jun 2016 annual-return Annual Return 6 Buy now
11 Jun 2015 accounts Annual Accounts 23 Buy now
01 Jun 2015 accounts Annual Accounts 20 Buy now
12 May 2015 annual-return Annual Return 6 Buy now
19 Mar 2015 mortgage Statement of satisfaction of a charge 4 Buy now
10 Feb 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
11 Nov 2014 officers Appointment of director (Mr James Robert Brisby) 2 Buy now
10 Nov 2014 officers Appointment of secretary (Mr Malcolm Barrie Windeatt) 2 Buy now
10 Nov 2014 officers Appointment of director (Mr Adam Hartley Couch) 2 Buy now
10 Nov 2014 officers Termination of appointment of secretary (Caron Louise Park) 1 Buy now
10 Nov 2014 officers Termination of appointment of director (Alastair Benson) 1 Buy now
10 Nov 2014 officers Termination of appointment of secretary (Lynne Denise Benson) 1 Buy now
10 Nov 2014 officers Appointment of director (Mr John Mark Bottomley) 2 Buy now
04 Nov 2014 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Aug 2014 annual-return Annual Return 6 Buy now
15 May 2014 mortgage Statement of satisfaction of a charge 4 Buy now
13 Dec 2013 accounts Annual Accounts 18 Buy now
09 Aug 2013 annual-return Annual Return 6 Buy now
12 Dec 2012 accounts Annual Accounts 17 Buy now
09 Aug 2012 annual-return Annual Return 6 Buy now
01 Feb 2012 officers Appointment of director (Mr Jason Peter Key) 2 Buy now
09 Dec 2011 accounts Annual Accounts 16 Buy now
09 Aug 2011 annual-return Annual Return 5 Buy now
01 Dec 2010 accounts Annual Accounts 7 Buy now
11 Aug 2010 annual-return Annual Return 5 Buy now
27 Nov 2009 accounts Annual Accounts 7 Buy now
20 Aug 2009 annual-return Return made up to 01/08/09; full list of members 4 Buy now
27 Dec 2008 accounts Annual Accounts 7 Buy now
07 Aug 2008 annual-return Return made up to 01/08/08; full list of members 4 Buy now
13 Nov 2007 accounts Annual Accounts 7 Buy now
10 Aug 2007 annual-return Return made up to 01/08/07; full list of members 3 Buy now
24 Jan 2007 officers Director's particulars changed 1 Buy now
24 Jan 2007 officers Secretary's particulars changed 1 Buy now
23 Oct 2006 accounts Annual Accounts 7 Buy now
07 Aug 2006 annual-return Return made up to 01/08/06; full list of members 3 Buy now
31 Oct 2005 accounts Annual Accounts 7 Buy now
24 Oct 2005 officers New secretary appointed 1 Buy now
24 Oct 2005 officers New secretary appointed 1 Buy now
20 Oct 2005 officers Secretary resigned 1 Buy now
07 Oct 2005 officers Director's particulars changed 1 Buy now
31 Aug 2005 annual-return Return made up to 01/08/05; no change of members 2 Buy now
10 Dec 2004 accounts Annual Accounts 7 Buy now
27 Aug 2004 annual-return Return made up to 01/08/04; full list of members 7 Buy now
08 Jun 2004 accounts Annual Accounts 7 Buy now
05 Sep 2003 annual-return Return made up to 01/08/03; full list of members 8 Buy now
05 Sep 2003 address Registered office changed on 05/09/03 from: 13 geneva way leads road hull east yorkshire HU7 0DG 1 Buy now
05 Sep 2003 address Registered office changed on 05/09/03 from: 10 swabys yard walkergate beverley east yorkshire HU17 9BZ 1 Buy now
26 Aug 2003 capital Ad 08/08/03--------- £ si 200000@1=200000 £ ic 1500001/1700001 2 Buy now
11 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
01 Jul 2003 mortgage Particulars of mortgage/charge 3 Buy now
05 Dec 2002 capital Ad 03/09/02--------- £ si 1500000@1=1500000 £ ic 1/1500001 2 Buy now
05 Sep 2002 officers New secretary appointed;new director appointed 2 Buy now
05 Sep 2002 officers New director appointed 2 Buy now
05 Sep 2002 address Registered office changed on 05/09/02 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
05 Sep 2002 officers Secretary resigned 1 Buy now
05 Sep 2002 officers Director resigned 1 Buy now
09 Aug 2002 incorporation Incorporation Company 31 Buy now