BENSONSFORBEDSHOLDCO LTD

3rd Floor The Globe Centre 3rd Floor The Globe Centre, Accrington, BB5 0RE, Lancashire, United Kingdom
StatusACTIVE
Company No.12528956
CategoryPrivate Limited Company
Incorporated20 Mar 2020
Age4 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

BENSONSFORBEDSHOLDCO LTD is an active private limited company with number 12528956. It was incorporated 4 years, 2 months, 2 days ago, on 20 March 2020. The company address is 3rd Floor The Globe Centre 3rd Floor The Globe Centre, Accrington, BB5 0RE, Lancashire, United Kingdom.



Company Fillings

Accounts with accounts type group

Date: 02 Apr 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 19 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-19

Documents

View document PDF

Change person director company with change date

Date: 20 Mar 2024

Action Date: 20 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-20

Officer name: Mr Huibert Arnold Vos

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Capital

Type: SH01

Capital : 1.04 GBP

Date: 2024-01-26

Documents

View document PDF

Capital allotment shares

Date: 30 Jan 2024

Action Date: 26 Jan 2024

Category: Capital

Type: SH01

Capital : 1.04 GBP

Date: 2024-01-26

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2024

Action Date: 26 Jan 2024

Category: Capital

Type: SH01

Capital : 1.04 GBP

Date: 2024-01-26

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2023

Action Date: 11 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-11

Capital : 1.03 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2023

Action Date: 11 Dec 2023

Category: Capital

Type: SH01

Date: 2023-12-11

Capital : 1.04 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Dec 2023

Action Date: 11 Dec 2023

Category: Capital

Type: SH01

Capital : 1.02 GBP

Date: 2023-12-11

Documents

View document PDF

Capital alter shares subdivision

Date: 05 Dec 2023

Action Date: 02 Nov 2023

Category: Capital

Type: SH02

Date: 2023-11-02

Documents

View document PDF

Resolution

Date: 20 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Nov 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2023

Action Date: 07 Sep 2023

Category: Capital

Type: SH01

Capital : 1.01 GBP

Date: 2023-09-07

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2023

Action Date: 12 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-12

Officer name: Lindsay Joanne Haselhurst

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jul 2023

Action Date: 24 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2023

Action Date: 19 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2023

Action Date: 17 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-17

Officer name: Raul Portela Da Cunha

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Huibert Arnold Vos

Change date: 2022-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-09-06

Officer name: Mr Gordon David Brown

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: Mark Xavier Jackson

Documents

View document PDF

Appoint person director company with name date

Date: 20 Sep 2022

Action Date: 06 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Jon Gilbert Collard

Appointment date: 2022-09-06

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: John Harvey Sidebotham

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2022

Action Date: 29 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-29

Charge number: 125289560003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2022

Action Date: 08 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-07-08

Charge number: 125289560002

Documents

View document PDF

Change person director company with change date

Date: 29 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-02-28

Officer name: Mr Ian Andrew Shepherd

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Mar 2022

Action Date: 19 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-19

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 04 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 01 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA01

New date: 2021-09-30

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Christopher Williams

Termination date: 2021-04-29

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-03-31

New date: 2021-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 27 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-27

Officer name: Christopher Timothy Howell

Documents

View document PDF

Termination director company with name termination date

Date: 10 Aug 2021

Action Date: 29 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Wykes

Termination date: 2021-04-29

Documents

View document PDF

Confirmation statement with updates

Date: 12 Apr 2021

Action Date: 19 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-06

Officer name: Mr Raul Portela Da Cunha

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 06 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-06

Officer name: Mr Ian Andrew Shepherd

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Harvey Sidebotham

Appointment date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-15

Officer name: Mr Alan Christopher Williams

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Timothy Howell

Appointment date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joe Wykes

Appointment date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2020

Action Date: 15 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Xavier Jackson

Appointment date: 2020-09-15

Documents

View document PDF

Resolution

Date: 24 Jul 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Huibert Arnold Vos

Change date: 2020-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Address

Type: AD01

Old address: Fifth Floor 15-16 Brook’S Mews London W1K 4DS United Kingdom

New address: 3rd Floor the Globe Centre 1 st James Square Accrington Lancashire BB5 0RE

Change date: 2020-07-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2020

Action Date: 30 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 125289560001

Charge creation date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 01 May 2020

Action Date: 01 May 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-05-01

Psc name: Bluegroup Bidco Limited

Documents

View document PDF

Incorporation company

Date: 20 Mar 2020

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASKADE LIMITED

EVENWOOD INDUSTRIAL ESTATE,EVENWOOD,DL14 9SF

Number:05723460
Status:ACTIVE
Category:Private Limited Company

FUNCTION FITNESS LLP

THE ERIC PALMER CENTRE FUNCTION FITNESS,TORRINGTON,EX38 8EZ

Number:OC369342
Status:ACTIVE
Category:Limited Liability Partnership

JWR MEDIA LIMITED

87 DRUMCONNELL ROAD,ARMAGH,BT60 2LT

Number:NI660643
Status:ACTIVE
Category:Private Limited Company

MACALLAN PROPERTY COMPANY LIMITED

THE MACALLAN DISTILLERY EASTER ELCHIES HOUSE,ABERLOUR,AB38 9RX

Number:SC469302
Status:ACTIVE
Category:Private Limited Company

PIRELLI GENERAL & OVERSEAS PENSION TRUSTEES LTD

PIRELLI TYRES DERBY ROAD,BURTON ON TRENT,DE13 0BH

Number:09138063
Status:ACTIVE
Category:Private Limited Company

SIX SERVICED LETS LTD

55 KINGSHURST ROAD,BIRMINGHAM,B31 2LJ

Number:11839567
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