BENJAMIN ALLEN PROPERTIES LTD

Devonshire House High Street Devonshire House High Street, Haywards Heath, RH17 6BJ, West Sussex, England
StatusACTIVE
Company No.10655497
CategoryPrivate Limited Company
Incorporated07 Mar 2017
Age7 years, 3 months, 1 day
JurisdictionEngland Wales

SUMMARY

BENJAMIN ALLEN PROPERTIES LTD is an active private limited company with number 10655497. It was incorporated 7 years, 3 months, 1 day ago, on 07 March 2017. The company address is Devonshire House High Street Devonshire House High Street, Haywards Heath, RH17 6BJ, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 07 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2023

Action Date: 07 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 06 May 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 07 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-07

Psc name: Scott Raymond Allen Dawson

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ross Elliott Dawson

Cessation date: 2022-04-07

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 07 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-07

Psc name: Ben Ronald Dawson

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA01

Made up date: 2022-03-31

New date: 2022-02-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 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: 01 Jun 2021

Action Date: 07 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

Old address: Old Market Garden 1 Nye Lane Ditchling East Sussex BN6 8UB United Kingdom

New address: Devonshire House High Street Handcross Haywards Heath West Sussex RH17 6BJ

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2020

Action Date: 07 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-07

Documents

View document PDF

Change to a person with significant control

Date: 16 Jan 2020

Action Date: 03 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Scott Raymond Allen Dawson

Change date: 2020-01-03

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-03

Officer name: Mr Scott Raymond Allen Dawson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 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: 01 May 2019

Action Date: 07 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-13

Officer name: Mr Ben Ronald Dawson

Documents

View document PDF

Change to a person with significant control

Date: 15 Aug 2018

Action Date: 13 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ben Ronald Dawson

Change date: 2018-08-13

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2018

Action Date: 07 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Michele Dawson

Appointment date: 2017-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2018

Action Date: 07 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-09-07

Officer name: Mr Allen Robert Dawson

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2017

Action Date: 26 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-26

Charge number: 106554970001

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-06

Officer name: Allen Robert Dawson

Documents

View document PDF

Incorporation company

Date: 07 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CED FABRICATIONS LIMITED

UNIT A1 - A4 FALCON COURT,ACCRINGTON,BB5 5JD

Number:02601496
Status:ACTIVE
Category:Private Limited Company

ENERGYPEOPLE HOLDINGS LIMITED

LODGE LANE BUSINESS CENTRE,COLCHESTER,LODGE LANE

Number:11107547
Status:ACTIVE
Category:Private Limited Company

GREY RECRUITING LTD

71 FOUNTAIN ROAD,BIRMINGHAM,B17 8NP

Number:11216490
Status:ACTIVE
Category:Private Limited Company

JACK DAVISON PHOTO LIMITED

2ND FLOOR GADD HOUSE,LONDON,N3 2JU

Number:11515987
Status:ACTIVE
Category:Private Limited Company

ORYX DIGITAL LIMITED

10 SANDRINGHAM ROAD,SWINDON,SN3 1HP

Number:05327367
Status:ACTIVE
Category:Private Limited Company

TOLLINGTON CONSULTING LIMITED

271 ROYAL COLLEGE STREET,LONDON,NW1 9LU

Number:07082725
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