BENROYCE LIMITED

06243614
3RD FLOOR PATERNOSTER HOUSE 65 ST PAUL'S CHURCHYARD LONDON UNITED KINGDOM EC4M 8AB

Documents

Documents
Date Category Description Pages
18 May 2024 accounts Annual Accounts 2 Buy now
15 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Dec 2023 accounts Annual Accounts 2 Buy now
29 Nov 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2022 accounts Annual Accounts 2 Buy now
18 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2021 accounts Annual Accounts 2 Buy now
11 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Jan 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
22 Jan 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
20 Aug 2020 accounts Annual Accounts 2 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 2 Buy now
10 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Jan 2019 accounts Annual Accounts 2 Buy now
10 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Jun 2017 accounts Annual Accounts 4 Buy now
11 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Jun 2016 accounts Annual Accounts 3 Buy now
10 May 2016 annual-return Annual Return 4 Buy now
04 Jan 2016 accounts Annual Accounts 3 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
28 Nov 2014 accounts Annual Accounts 3 Buy now
03 Sep 2014 officers Change of particulars for director (Ms Karen Jayne Milliner) 2 Buy now
14 Aug 2014 officers Change of particulars for corporate secretary (M & N Secretaries Limited) 1 Buy now
13 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Aug 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 May 2014 annual-return Annual Return 4 Buy now
23 Dec 2013 accounts Annual Accounts 4 Buy now
10 May 2013 annual-return Annual Return 4 Buy now
25 Oct 2012 accounts Annual Accounts 4 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
20 Dec 2011 accounts Annual Accounts 4 Buy now
10 May 2011 annual-return Annual Return 4 Buy now
13 Dec 2010 accounts Annual Accounts 4 Buy now
09 Sep 2010 officers Appointment of director (Karen Jayne Milliner) 2 Buy now
09 Sep 2010 officers Termination of appointment of director (Glassmill Limited) 1 Buy now
17 May 2010 annual-return Annual Return 4 Buy now
27 Jan 2010 accounts Annual Accounts 4 Buy now
15 Jun 2009 annual-return Return made up to 10/05/09; full list of members 3 Buy now
01 Feb 2009 accounts Annual Accounts 9 Buy now
12 May 2008 annual-return Return made up to 10/05/08; full list of members 3 Buy now
10 May 2007 accounts Accounting reference date shortened from 31/05/08 to 31/03/08 1 Buy now
10 May 2007 incorporation Incorporation Company 20 Buy now