BENIHURST LIMITED

06193098
THE RETREAT 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY

Documents

Documents
Date Category Description Pages
22 May 2024 accounts Annual Accounts 8 Buy now
29 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2023 accounts Annual Accounts 8 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Feb 2022 accounts Annual Accounts 9 Buy now
01 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Nov 2020 accounts Annual Accounts 7 Buy now
02 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Dec 2019 accounts Annual Accounts 7 Buy now
04 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Sep 2019 officers Change of particulars for director (Mr Gary Francis Matthews) 2 Buy now
28 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Nov 2018 accounts Annual Accounts 7 Buy now
11 Jun 2018 accounts Annual Accounts 7 Buy now
01 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
01 Mar 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jun 2017 accounts Annual Accounts 7 Buy now
02 Mar 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
31 Aug 2016 officers Change of particulars for director (Gary Francis Matthews) 2 Buy now
09 Mar 2016 accounts Annual Accounts 7 Buy now
29 Feb 2016 annual-return Annual Return 4 Buy now
31 Mar 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 accounts Annual Accounts 6 Buy now
04 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Mar 2014 annual-return Annual Return 4 Buy now
27 Mar 2014 accounts Change Account Reference Date Company Current Extended 1 Buy now
31 Dec 2013 accounts Annual Accounts 3 Buy now
06 Mar 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 accounts Annual Accounts 4 Buy now
29 Mar 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 4 Buy now
29 Mar 2011 annual-return Annual Return 4 Buy now
20 Dec 2010 accounts Annual Accounts 4 Buy now
05 May 2010 annual-return Annual Return 4 Buy now
05 May 2010 officers Change of particulars for director (Gary Francis Matthews) 2 Buy now
28 Jan 2010 accounts Annual Accounts 3 Buy now
08 Jun 2009 annual-return Return made up to 29/03/09; full list of members 3 Buy now
08 Jan 2009 accounts Annual Accounts 3 Buy now
22 Sep 2008 annual-return Return made up to 29/03/08; full list of members 3 Buy now
22 Sep 2008 officers Director's change of particulars / gary matthews / 03/12/2007 1 Buy now
22 Sep 2008 officers Appointment terminated secretary kirkcourt LIMITED 1 Buy now
07 Jan 2008 address Registered office changed on 07/01/08 from: anglo dal house, spring villa road, edgware middlesex HA8 7EB 1 Buy now
10 May 2007 resolution Resolution 17 Buy now
08 May 2007 officers New secretary appointed 1 Buy now
08 May 2007 capital Ad 16/04/07--------- £ si 1@1=1 £ si 1@1=1 £ ic 1/3 2 Buy now
04 May 2007 address Registered office changed on 04/05/07 from: 1ST floor office 8-10 stamford hill london N16 6XZ 1 Buy now
04 May 2007 officers New director appointed 1 Buy now
19 Apr 2007 officers Secretary resigned 1 Buy now
19 Apr 2007 officers Director resigned 1 Buy now
29 Mar 2007 incorporation Incorporation Company 14 Buy now