P&C BENSON LTD

05703454
FLOOR 3 NORTHERN ASSURANCE BUILDINGS 9-21 PRINCESS STREET MANCHESTER M2 4DN

Documents

Documents
Date Category Description Pages
14 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2024 accounts Annual Accounts 10 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2023 accounts Annual Accounts 10 Buy now
30 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
30 Jan 2023 mortgage Statement of satisfaction of a charge 1 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 11 Buy now
08 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 10 Buy now
26 Oct 2020 officers Change of particulars for director (Mr Inderpal Singh Bajwa) 2 Buy now
26 Oct 2020 officers Change of particulars for secretary (Kulvir Kaur Gossal) 1 Buy now
26 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Mar 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Mar 2020 officers Change of particulars for secretary (Kulvir Kaur Gossal) 1 Buy now
27 Mar 2020 officers Change of particulars for director (Mr Inderpal Singh Bajwa) 2 Buy now
26 Mar 2020 mortgage Registration of a charge 9 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
13 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Nov 2019 mortgage Registration of a charge 9 Buy now
31 Oct 2019 accounts Annual Accounts 9 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Oct 2018 accounts Annual Accounts 9 Buy now
31 Oct 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Mar 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Mar 2018 mortgage Registration of a charge 30 Buy now
13 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Nov 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2017 officers Termination of appointment of secretary (Catherine Mary Benson) 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Catherine Mary Benson) 1 Buy now
13 Nov 2017 officers Termination of appointment of director (Paul Benson) 1 Buy now
13 Nov 2017 officers Appointment of secretary (Kulvir Kaur Gossal) 2 Buy now
13 Nov 2017 officers Appointment of director (Mr Inderpal Singh Bajwa) 2 Buy now
07 Nov 2017 mortgage Registration of a charge 42 Buy now
17 Oct 2017 accounts Annual Accounts 10 Buy now
17 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
24 Aug 2016 accounts Annual Accounts 7 Buy now
24 Feb 2016 annual-return Annual Return 5 Buy now
16 Jul 2015 accounts Annual Accounts 7 Buy now
24 Mar 2015 annual-return Annual Return 5 Buy now
31 Aug 2014 accounts Annual Accounts 5 Buy now
25 Mar 2014 annual-return Annual Return 5 Buy now
19 Aug 2013 accounts Annual Accounts 6 Buy now
06 Mar 2013 annual-return Annual Return 5 Buy now
10 Aug 2012 accounts Annual Accounts 6 Buy now
07 Mar 2012 annual-return Annual Return 5 Buy now
28 Oct 2011 accounts Annual Accounts 5 Buy now
19 Oct 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
14 Mar 2011 annual-return Annual Return 5 Buy now
04 Feb 2011 mortgage Particulars of a mortgage or charge 10 Buy now
29 Dec 2010 mortgage Particulars of a mortgage or charge 11 Buy now
16 Sep 2010 accounts Annual Accounts 5 Buy now
14 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
31 Mar 2010 annual-return Annual Return 5 Buy now
31 Mar 2010 officers Change of particulars for director (Catherine Mary Benson) 2 Buy now
31 Mar 2010 officers Change of particulars for director (Paul Benson) 2 Buy now
17 Jan 2010 accounts Annual Accounts 5 Buy now
04 Mar 2009 annual-return Return made up to 09/02/09; full list of members 4 Buy now
02 Dec 2008 accounts Annual Accounts 5 Buy now
01 Mar 2008 annual-return Return made up to 09/02/08; full list of members 4 Buy now
11 Dec 2007 accounts Annual Accounts 5 Buy now
21 Feb 2007 annual-return Return made up to 09/02/07; full list of members 2 Buy now
09 Feb 2006 incorporation Incorporation Company 15 Buy now