BENNY BOY PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 04494816 |
Category | Private Limited Company |
Incorporated | 25 Jul 2002 |
Age | 21 years, 10 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
BENNY BOY PROPERTIES LIMITED is an active private limited company with number 04494816. It was incorporated 21 years, 10 months, 6 days ago, on 25 July 2002. The company address is 5, Corunna Drive, Horsham, RH13 5HG, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 28 Jul 2023
Action Date: 25 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-25
Documents
Appoint person director company with name date
Date: 24 May 2023
Action Date: 24 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Barbara Clare Hammond
Appointment date: 2023-05-24
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 25 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-25
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2021
Action Date: 25 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-25
Documents
Accounts with accounts type total exemption full
Date: 23 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 25 Jul 2020
Action Date: 25 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-25
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 25 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-25
Documents
Change registered office address company with date old address new address
Date: 30 Jan 2019
Action Date: 30 Jan 2019
Category: Address
Type: AD01
Old address: 5 5 Corunna Drive Horsham West Sussex RH13 5HG England
Change date: 2019-01-30
New address: 5, Corunna Drive Horsham RH13 5HG
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Old address: 42 New Broadway Worthing West Sussex BN11 4HS England
New address: 5 5 Corunna Drive Horsham West Sussex RH13 5HG
Change date: 2018-12-20
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2018
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 27 Jul 2018
Action Date: 25 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-25
Documents
Accounts with accounts type micro entity
Date: 11 Sep 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2017
Action Date: 25 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-25
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2016
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 25 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-25
Documents
Change registered office address company with date old address new address
Date: 09 Mar 2016
Action Date: 09 Mar 2016
Category: Address
Type: AD01
Old address: 19 High Street Great Bookham Surrey KT23 4AA
New address: 42 New Broadway Worthing West Sussex BN11 4HS
Change date: 2016-03-09
Documents
Accounts with accounts type total exemption small
Date: 02 Dec 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 25 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-25
Documents
Accounts with accounts type total exemption small
Date: 12 Mar 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 25 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-25
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Aug 2013
Action Date: 25 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-25
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2012
Action Date: 25 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-25
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2011
Action Date: 25 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-25
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2010
Action Date: 25 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-25
Documents
Termination secretary company with name
Date: 16 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Susan Rickett
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2009
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 30 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 04 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 25 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 03 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 25/07/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 09 Sep 2004
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Jul 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 02 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 25/07/03; full list of members
Documents
Legacy
Date: 14 Aug 2002
Category: Capital
Type: 88(2)R
Description: Ad 07/08/02--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 14 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/05/03
Documents
Legacy
Date: 06 Aug 2002
Category: Address
Type: 325a
Description: Location - directors interests register: non legible
Documents
Legacy
Date: 06 Aug 2002
Category: Address
Type: 325
Description: Location of register of directors' interests
Documents
Legacy
Date: 06 Aug 2002
Category: Address
Type: 353a
Description: Location of register of members (non legible)
Documents
Legacy
Date: 06 Aug 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Some Companies
A M J REFRIGERATION & AIR CONDITIONING LIMITED
64 AMBLESIDE GARDENS,,PE4 7ZY
Number: | 05536351 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 7, ROY RIDLEY HOUSE,LONDON,SW4 6LX
Number: | 10951377 |
Status: | ACTIVE |
Category: | Private Limited Company |
12-15 HANGER GREEN,LONDON,W5 3EL
Number: | 09697481 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 HIGHFIELD CLOSE,LEEDS,LS27 7LT
Number: | 11098232 |
Status: | ACTIVE |
Category: | Private Limited Company |
52 WAGGON ROAD,BARNET,EN4 0PP
Number: | 09354282 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLUTO PROPERTY MANAGEMENT LIMITED
14 TARN COURT,WAKEFIELD,WF1 3HG
Number: | 11836435 |
Status: | ACTIVE |
Category: | Private Limited Company |