PERSONAL GROUP BENEFITS LIMITED
Status | ACTIVE |
Company No. | 03195037 |
Category | Private Limited Company |
Incorporated | 07 May 1996 |
Age | 27 years, 11 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
PERSONAL GROUP BENEFITS LIMITED is an active private limited company with number 03195037. It was incorporated 27 years, 11 months, 29 days ago, on 07 May 1996. The company address is John Ormond House John Ormond House, Milton Keynes, MK9 3XL, Buckinghamshire.
Company Fillings
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-01
Officer name: Mrs Paula Jane Brown
Documents
Termination director company with name termination date
Date: 09 Aug 2023
Action Date: 01 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-01
Officer name: Deborah Karen Frost
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 May 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Legacy
Date: 30 May 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 30 May 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/22
Documents
Legacy
Date: 30 May 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 12 May 2023
Action Date: 07 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-07
Documents
Termination director company with name termination date
Date: 01 Sep 2022
Action Date: 30 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Liam Scott Forrest Mcgrath
Termination date: 2022-08-30
Documents
Accounts with accounts type audit exemption subsiduary
Date: 25 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Legacy
Date: 25 Jul 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Legacy
Date: 25 Jul 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/21
Documents
Legacy
Date: 25 Jul 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/21
Documents
Legacy
Date: 27 Jun 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/21
Documents
Confirmation statement with no updates
Date: 12 May 2022
Action Date: 07 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-07
Documents
Appoint person director company with name date
Date: 23 Jun 2021
Action Date: 24 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Liam Scott Forrest Mcgrath
Appointment date: 2021-05-24
Documents
Legacy
Date: 21 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Accounts with accounts type audit exemption subsiduary
Date: 21 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Legacy
Date: 20 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Legacy
Date: 20 Jun 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/20
Documents
Legacy
Date: 20 Jun 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/20
Documents
Legacy
Date: 20 Jun 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/20
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 07 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-07
Documents
Termination director company with name termination date
Date: 26 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew George Lothian
Termination date: 2021-01-01
Documents
Appoint person secretary company with name date
Date: 06 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-10-01
Officer name: Damian Kane
Documents
Termination secretary company with name termination date
Date: 06 Nov 2020
Action Date: 01 Oct 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-10-01
Officer name: Sarah Anne Mace
Documents
Accounts with accounts type audit exemption subsiduary
Date: 30 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Legacy
Date: 30 Oct 2020
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19
Documents
Change person director company with change date
Date: 22 Oct 2020
Action Date: 20 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-20
Officer name: Mrs Sarah Anne Mace
Documents
Legacy
Date: 08 Jun 2020
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19
Documents
Legacy
Date: 08 Jun 2020
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19
Documents
Confirmation statement with no updates
Date: 12 May 2020
Action Date: 07 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-07
Documents
Confirmation statement with updates
Date: 08 May 2019
Action Date: 07 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-07
Documents
Accounts with accounts type full
Date: 26 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 26 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-02-28
Officer name: Mark William Scanlon
Documents
Appoint person director company with name date
Date: 26 Mar 2019
Action Date: 28 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Deborah Karen Frost
Appointment date: 2019-02-28
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 07 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-07
Documents
Accounts with accounts type full
Date: 12 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 18 May 2017
Action Date: 07 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-07
Documents
Change person director company with change date
Date: 10 May 2017
Action Date: 28 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-04-28
Officer name: Andrew Lothian
Documents
Accounts with accounts type small
Date: 11 Apr 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 15 Mar 2017
Action Date: 10 Feb 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark William Scanlon
Change date: 2017-02-10
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 07 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-07
Documents
Change person director company with change date
Date: 19 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-01
Officer name: Mr Mark William Scanlon
Documents
Accounts with accounts type full
Date: 13 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Termination director company with name termination date
Date: 02 Mar 2016
Action Date: 10 Feb 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Graham Vidler
Termination date: 2016-02-10
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 17 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Anne Mace
Appointment date: 2015-09-17
Documents
Change person director company with change date
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-22
Officer name: Stephen Graham Vidler
Documents
Change person director company with change date
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Lothian
Change date: 2015-07-22
Documents
Annual return company with made up date full list shareholders
Date: 07 May 2015
Action Date: 07 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-07
Documents
Accounts with accounts type full
Date: 15 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Appoint person secretary company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Sarah Anne Mace
Documents
Termination secretary company with name
Date: 26 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: John Barber
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 07 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-07
Documents
Accounts with accounts type full
Date: 22 Apr 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 31 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kenneth Rooney
Documents
Accounts with accounts type full
Date: 01 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 07 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-07
Documents
Termination director company with name
Date: 01 Sep 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Hedley Harrison
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2012
Action Date: 07 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-07
Documents
Accounts with accounts type full
Date: 19 Apr 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person director company with name
Date: 16 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William Scanlon
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 07 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-07
Documents
Change person director company with change date
Date: 27 May 2011
Action Date: 27 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-27
Officer name: Hedley Harrison
Documents
Accounts with accounts type full
Date: 19 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Termination director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Brittle
Documents
Termination director company with name
Date: 28 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Brittle
Documents
Termination director company with name
Date: 26 Jan 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Bresnihan
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2010
Action Date: 07 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-07
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Lothian
Change date: 2010-05-07
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Graham Vidler
Change date: 2010-05-07
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: Nigel Brittle
Documents
Change person director company with change date
Date: 27 May 2010
Action Date: 07 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-07
Officer name: Paul Bresnihan
Documents
Accounts with accounts type full
Date: 27 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 19 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-19
Officer name: Nigel Brittle
Documents
Accounts with accounts type full
Date: 14 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 11 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/09; full list of members
Documents
Legacy
Date: 10 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed nigel brittle
Documents
Legacy
Date: 16 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director christopher johnston
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288a
Description: Director appointed paul bresnihan
Documents
Legacy
Date: 09 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/08; full list of members
Documents
Legacy
Date: 07 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / kenneth rooney / 30/04/2008
Documents
Accounts with accounts type full
Date: 05 Apr 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 28 Dec 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/07; full list of members
Documents
Accounts with accounts type full
Date: 15 Apr 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 23 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 23 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/05/06; full list of members
Documents
Legacy
Date: 09 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 20 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/05/05; full list of members
Documents
Legacy
Date: 02 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
DB AUTO ELECTRICAL SERVICES LIMITED
3 HOPEFIELD PLACE,LEEDS,LS26 0GQ
Number: | 08425533 |
Status: | ACTIVE |
Category: | Private Limited Company |
41 WARWICK ROAD, OLTON HOLLOW,WEST MIDLANDS,B92 7HS
Number: | 01791019 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUR PEOPLE RECRUITMENT LIMITED
4 BRITANNIA HOUSE,ORPINGTON,BR6 0JP
Number: | 10958232 |
Status: | ACTIVE |
Category: | Private Limited Company |
18/2 ROYSTON MAINS STREET,EDINBURGH,EH5 1LB
Number: | SL017154 |
Status: | ACTIVE |
Category: | Limited Partnership |
15 NORTH VILLAS 2ND & 3RD FLOOR MAISONETTE,LONDON,NW1 9BJ
Number: | 07430120 |
Status: | ACTIVE |
Category: | Private Limited Company |
231 BRISTOL ROAD,GLOUCESTER,GL1 5TL
Number: | 09261428 |
Status: | ACTIVE |
Category: | Private Limited Company |