BENHAM PARK LLP

Benham Valence Benham Valence, Newbury, RG20 8LU, England
StatusDISSOLVED
Company No.OC371241
CategoryLimited Liability Partnership
Incorporated06 Jan 2012
Age12 years, 5 months, 9 days
JurisdictionEngland Wales
Dissolution20 Jul 2021
Years2 years, 10 months, 26 days

SUMMARY

BENHAM PARK LLP is an dissolved limited liability partnership with number OC371241. It was incorporated 12 years, 5 months, 9 days ago, on 06 January 2012 and it was dissolved 2 years, 10 months, 26 days ago, on 20 July 2021. The company address is Benham Valence Benham Valence, Newbury, RG20 8LU, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off limited liability partnership

Date: 26 Apr 2021

Category: Dissolution

Type: LLDS01

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Feb 2021

Action Date: 06 Jan 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Jun 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 06 Jan 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2019

Action Date: 06 Jan 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-01-06

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2019

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-01

Officer name: Henry John Marriott

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 17 Jan 2019

Action Date: 01 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-05-01

Psc name: Henry John Marriott

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 17 Jan 2019

Action Date: 01 May 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-05-01

Officer name: Henry John Marriott

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jan 2018

Action Date: 06 Jan 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-01-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Feb 2017

Action Date: 06 Jan 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 Oct 2016

Action Date: 19 Oct 2016

Category: Address

Type: LLAD01

New address: Benham Valence Benham Valence, Speen Newbury RG20 8LU

Change date: 2016-10-19

Old address: The Estate Office Tangley Andover Hampshire SP11 0SH

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 12 Apr 2016

Action Date: 12 Apr 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Henry John Marriott

Change date: 2016-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Jan 2016

Action Date: 06 Jan 2016

Category: Annual-return

Type: LLAR01

Made up date: 2016-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2015

Action Date: 06 Jan 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Jan 2014

Action Date: 06 Jan 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-01-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Change account reference date limited liability partnership previous shortened

Date: 18 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: LLAA01

Made up date: 2013-01-31

New date: 2012-09-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2013

Action Date: 06 Jan 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-01-06

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 18 Oct 2012

Action Date: 18 Oct 2012

Category: Address

Type: LLAD01

Change date: 2012-10-18

Old address: 5 Balfour Place Mount Street London W1K 2AU United Kingdom

Documents

View document PDF

Incorporation limited liability partnership

Date: 06 Jan 2012

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

ART OF THE BODY LTD

26 JOHN MASEFIELD HOUSE,LONDON,N15 6SD

Number:11455682
Status:ACTIVE
Category:Private Limited Company

BILTONABBEY LIMITED

1ST FLOOR, 44,LONDON,EC2A 2EA

Number:11095263
Status:ACTIVE
Category:Private Limited Company

CALLYREID LIMITED

14 DONNE PLACE,CHESTER,CH1 5UX

Number:09408240
Status:ACTIVE
Category:Private Limited Company

CHANA STORES LIMITED

DOSHI & CO 6TH FLOOR, AMP HOUSE,CROYDON,CR0 2LX

Number:06559271
Status:ACTIVE
Category:Private Limited Company

MICROSILICON GROUP LTD

8 DAVENANT STREET, 4TH FLOOR,LONDON,E1 5NB

Number:11135183
Status:ACTIVE
Category:Private Limited Company

SJ PROPERTY GROUP LTD

21 HIGH VIEW CLOSE HIGH VIEW CLOSE,LEICESTER,LE4 9LJ

Number:09954814
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