BENIFOLD PLACE MANAGEMENT COMPANY LIMITED

4 Benifold Place 4 Benifold Place, Haslemere, GU27 3DA, England
StatusACTIVE
Company No.08004682
Category
Incorporated23 Mar 2012
Age12 years, 2 months, 25 days
JurisdictionEngland Wales

SUMMARY

BENIFOLD PLACE MANAGEMENT COMPANY LIMITED is an active with number 08004682. It was incorporated 12 years, 2 months, 25 days ago, on 23 March 2012. The company address is 4 Benifold Place 4 Benifold Place, Haslemere, GU27 3DA, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Apr 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Notification of a person with significant control

Date: 25 Mar 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: James Richard Lay

Notification date: 2018-01-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 22 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hugh Robert Patrick O'donovan

Termination date: 2017-03-22

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2017

Action Date: 17 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-17

Officer name: Mr Timothy James Matthews

Documents

View document PDF

Move registers to registered office company with new address

Date: 16 Jan 2017

Category: Address

Type: AD04

New address: 4 Benifold Place Fernhurst Haslemere GU27 3DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Address

Type: AD01

Change date: 2017-01-16

Old address: C/O C/O Mr H O'donovan 4 Benifold Place Fernhurst Haslemere Surrey GU27 3DA

New address: 4 Benifold Place Fernhurst Haslemere GU27 3DA

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-16

Officer name: Mr James Richard Lay

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy James Matthews

Appointment date: 2017-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2017

Action Date: 16 Jan 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Anthony Loder

Termination date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Apr 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Move registers to sail company with new address

Date: 24 Apr 2016

Category: Address

Type: AD03

New address: C/O Mr H O'donovan 4 Benifold Place Fernhurst Haslemere Surrey GU27 3DA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Apr 2015

Action Date: 23 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-23

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Apr 2015

Category: Address

Type: AD02

Old address: The Old Court House London Road Ascot Berkshire SL5 7EN England

New address: C/O Mr H O'donovan 4 Benifold Place Fernhurst Haslemere Surrey GU27 3DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-08

Old address: C/O Kirkby Homes Ltd the Old Court House London Road Ascot Berkshire SL5 7EN

New address: C/O C/O Mr H O'donovan 4 Benifold Place Fernhurst Haslemere Surrey GU27 3DA

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: James Anthony Loder

Documents

View document PDF

Termination director company with name termination date

Date: 17 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-02

Officer name: David Struthers Kirkby

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2015

Action Date: 02 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-02

Officer name: Mr Hugh Robert Patrick O'donovan

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Mar 2014

Action Date: 23 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2013

Action Date: 22 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-22

Old address: 3 Stanhope Gate Yorktown Business Park Camberley Surrey GU15 3DW United Kingdom

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2013

Action Date: 23 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-23

Documents

View document PDF

Change sail address company

Date: 11 Apr 2013

Category: Address

Type: AD02

Documents

View document PDF

Incorporation company

Date: 23 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BDPMD LTD

115 MAIN STREET,LARGS,KA30 8JJ

Number:SC572777
Status:ACTIVE
Category:Private Limited Company

HEWIN NETWORKS LTD

THE EWINGS KILGWRRWG,CHEPSTOW,NP16 6PL

Number:10065022
Status:ACTIVE
Category:Private Limited Company

PLM HEALTH & FITNESS LIMITED

12 EDISON COURT,WREXHAM,LL13 7YT

Number:10400974
Status:ACTIVE
Category:Private Limited Company

R&M VISION LIMITED

23 HART ROAD,MANCHESTER,M14 7LD

Number:11724945
Status:ACTIVE
Category:Private Limited Company

STUDY AND TRAINING UK LTD

140 TABERNACLE STREET,LONDON,EC2A 4SD

Number:10559066
Status:ACTIVE
Category:Private Limited Company

TIME2WAKE LTD

23 HEYCROFT ROAD HAWKWELL,ESSEX,SS5 4HN

Number:04227408
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source