BENCH MANOR
Status | ACTIVE |
Company No. | 08659654 |
Category | |
Incorporated | 21 Aug 2013 |
Age | 10 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BENCH MANOR is an active with number 08659654. It was incorporated 10 years, 9 months, 11 days ago, on 21 August 2013. The company address is C/O Womble Bond Dickinson (Uk) Llp The Spark C/O Womble Bond Dickinson (Uk) Llp The Spark, Newcastle Upon Tyne, NE4 5DE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 24 Aug 2023
Action Date: 21 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-21
Documents
Confirmation statement with no updates
Date: 23 Aug 2022
Action Date: 21 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-21
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2022
Action Date: 05 Jul 2022
Category: Address
Type: AD01
Old address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom
Change date: 2022-07-05
New address: C/O Womble Bond Dickinson (Uk) Llp the Spark Drayman's Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
Documents
Mortgage create with deed with charge number charge creation date
Date: 25 Feb 2022
Action Date: 25 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 086596540002
Charge creation date: 2022-02-25
Documents
Confirmation statement with no updates
Date: 25 Aug 2021
Action Date: 21 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-21
Documents
Confirmation statement with no updates
Date: 25 Aug 2020
Action Date: 21 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-21
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 21 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-21
Documents
Confirmation statement with updates
Date: 22 Aug 2018
Action Date: 21 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-21
Documents
Change registered office address company with date old address new address
Date: 20 Aug 2018
Action Date: 20 Aug 2018
Category: Address
Type: AD01
Change date: 2018-08-20
New address: St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
Old address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
Documents
Appoint person director company with name date
Date: 20 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Walker
Appointment date: 2017-10-12
Documents
Cessation of a person with significant control
Date: 19 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan James Morton
Cessation date: 2017-10-12
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 12 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael Walker
Notification date: 2017-10-12
Documents
Termination director company with name termination date
Date: 19 Oct 2017
Action Date: 12 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan James Morton
Termination date: 2017-10-12
Documents
Confirmation statement with no updates
Date: 22 Aug 2017
Action Date: 21 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Feb 2017
Action Date: 08 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-02-08
Charge number: 086596540001
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 21 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-21
Documents
Change person director company with change date
Date: 25 May 2016
Action Date: 25 May 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-05-25
Officer name: Mr Alan James Morton
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 21 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-21
Documents
Change registered office address company with date old address new address
Date: 28 Jul 2015
Action Date: 28 Jul 2015
Category: Address
Type: AD01
Change date: 2015-07-28
New address: C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
Old address: Riverside West Whitehall Road Leeds West Yorkshire LS1 4AW
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2014
Action Date: 21 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-21
Documents
Change account reference date company current shortened
Date: 07 Jan 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA01
Made up date: 2014-08-31
New date: 2014-04-05
Documents
Certificate change of name company
Date: 28 Oct 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed gweco 589\certificate issued on 28/10/13
Documents
Change of name notice
Date: 28 Oct 2013
Category: Change-of-name
Type: CONNOT
Documents
Appoint person director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan James Morton
Documents
Appoint person director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher James Blundell
Documents
Appoint person director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jill Blundell
Documents
Appoint person director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Kay
Documents
Termination director company with name
Date: 19 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Holden
Documents
Incorporation company
Date: 21 Aug 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
C/O CVR GLOBAL LLP TOWN WALL HOUSE,COLCHESTER,CO3 3AD
Number: | 00316741 |
Status: | IN ADMINISTRATION |
Category: | Private Limited Company |
80 MOUNT STREET,NOTTINGHAM,NG1 6HH
Number: | 01476564 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 HORTON VIEW,BANBURY,OX16 9HP
Number: | 11778995 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
KINGFISHER PROFESSIONAL LIMITED
47 CHAUCER ROAD,SIDCUP,DA15 9AP
Number: | 11124492 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 08780410 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LAZARUS MEDICI ENTERTAINMENT GROUP LTD
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11280800 |
Status: | ACTIVE |
Category: | Private Limited Company |