Download leads from Nexok and grow your business. Find out more

Benellen Towers Residents' Association Limited

Documents

Total Documents245
Total Pages801

Filing History

11 September 2023Confirmation statement made on 6 September 2023 with updates
10 March 2023Micro company accounts made up to 30 November 2022
13 December 2022Appointment of Mr Anthony John Mellery-Pratt as a secretary on 1 December 2022
13 December 2022Termination of appointment of Burns Property Management & Lettings Limited as a secretary on 1 December 2022
13 December 2022Registered office address changed from Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF to 10 Exeter Road Bournemouth Dorset BH2 5AN on 13 December 2022
7 September 2022Confirmation statement made on 6 September 2022 with updates
18 August 2022Termination of appointment of Philip David Whittaker as a director on 18 August 2022
18 August 2022Appointment of Mr Martin Palmer as a director on 18 August 2022
18 August 2022Termination of appointment of Joanna Phillips as a director on 18 August 2022
4 August 2022Appointment of Mrs Jennifer Sexton (Flat 17) as a director on 4 August 2022
29 June 2022Appointment of Mr Philip David Whittaker as a director on 27 June 2022
29 June 2022Director's details changed
27 June 2022Termination of appointment of Thomas Kelvin Clarke as a director on 27 June 2022
11 May 2022Micro company accounts made up to 30 November 2021
17 November 2021Confirmation statement made on 6 September 2021 with updates
15 June 2021Micro company accounts made up to 30 November 2020
9 November 2020Confirmation statement made on 6 November 2020 with updates
26 October 2020Micro company accounts made up to 30 November 2019
3 February 2020Appointment of Burns Property Management & Lettings Limited as a secretary on 3 February 2020
3 February 2020Termination of appointment of Caroline Kelleway as a secretary on 3 February 2020
6 November 2019Confirmation statement made on 6 November 2019 with no updates
11 April 2019Accounts for a dormant company made up to 30 November 2018
6 November 2018Confirmation statement made on 6 November 2018 with updates
1 May 2018Termination of appointment of Philip David Whittaker as a director on 24 April 2018
11 April 2018Confirmation statement made on 31 March 2018 with updates
21 March 2018Accounts for a dormant company made up to 30 November 2017
2 August 2017Appointment of Ms Joanna Phillips as a director on 13 July 2017
2 August 2017Appointment of Ms Joanna Phillips as a director on 13 July 2017
24 April 2017Appointment of Mr Philip David Whittaker as a director on 24 April 2017
24 April 2017Appointment of Mr Philip David Whittaker as a director on 24 April 2017
12 April 2017Appointment of Mr Thomas Kelvin Clarke as a director on 7 April 2017
12 April 2017Appointment of Mr Thomas Kelvin Clarke as a director on 7 April 2017
11 April 2017Confirmation statement made on 31 March 2017 with updates
11 April 2017Confirmation statement made on 31 March 2017 with updates
13 March 2017Termination of appointment of Janet Susan Cox as a director on 4 March 2017
13 March 2017Termination of appointment of Martin Andrew Page as a director on 4 March 2017
13 March 2017Termination of appointment of Janet Susan Cox as a director on 4 March 2017
13 March 2017Termination of appointment of Frederick Rowland Hutchinson as a director on 4 March 2017
13 March 2017Termination of appointment of Martin Andrew Page as a director on 4 March 2017
13 March 2017Termination of appointment of Arthur Thomas Sexton as a director on 4 March 2017
13 March 2017Termination of appointment of Frederick Rowland Hutchinson as a director on 4 March 2017
13 March 2017Termination of appointment of Arthur Thomas Sexton as a director on 4 March 2017
6 March 2017Total exemption small company accounts made up to 30 November 2016
6 March 2017Total exemption small company accounts made up to 30 November 2016
20 April 2016Termination of appointment of Richard James Costello as a director on 8 March 2016
20 April 2016Termination of appointment of Richard James Costello as a director on 8 March 2016
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 19,680
20 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 19,680
20 April 2016Director's details changed for Arthur Thomas Sexton on 8 March 2016
20 April 2016Director's details changed for Arthur Thomas Sexton on 8 March 2016
5 April 2016Appointment of Martin Andrew Page as a director on 8 March 2016
5 April 2016Appointment of Martin Andrew Page as a director on 8 March 2016
30 March 2016Total exemption small company accounts made up to 30 November 2015
30 March 2016Total exemption small company accounts made up to 30 November 2015
16 December 2015Appointment of Caroline Kelleway as a secretary on 1 December 2015
16 December 2015Registered office address changed from 1-3 Seamoor Road, Westbourne Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF on 16 December 2015
16 December 2015Appointment of Caroline Kelleway as a secretary on 1 December 2015
16 December 2015Registered office address changed from 1-3 Seamoor Road, Westbourne Bournemouth Dorset BH4 9AA to Hawthorn House 1 Lowther Gardens Bournemouth Dorset BH8 8NF on 16 December 2015
2 December 2015Termination of appointment of Jwt (South) Ltd as a secretary on 30 November 2015
2 December 2015Termination of appointment of Jwt (South) Ltd as a secretary on 30 November 2015
10 August 2015Appointment of Frederick Rowland Hutchinson as a director on 30 March 2015
10 August 2015Appointment of Frederick Rowland Hutchinson as a director on 30 March 2015
24 July 2015Appointment of Arthur Thomas Sexton as a director on 30 March 2015
24 July 2015Appointment of Arthur Thomas Sexton as a director on 30 March 2015
23 July 2015Termination of appointment of Philip David Whittaker as a director on 6 July 2015
23 July 2015Termination of appointment of Philip David Whittaker as a director on 6 July 2015
23 July 2015Termination of appointment of Philip David Whittaker as a director on 6 July 2015
17 April 2015Total exemption small company accounts made up to 30 November 2014
17 April 2015Total exemption small company accounts made up to 30 November 2014
2 April 2015Termination of appointment of Gerald Jackson as a director on 31 March 2015
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 19,680
2 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 19,680
2 April 2015Termination of appointment of Nadine Knight as a director on 31 March 2015
2 April 2015Termination of appointment of Nadine Knight as a director on 31 March 2015
2 April 2015Termination of appointment of Gerald Jackson as a director on 31 March 2015
8 July 2014Appointment of Richard James Costello as a director
8 July 2014Appointment of Richard James Costello as a director
19 May 2014Appointment of Nadine Knight as a director
19 May 2014Appointment of Nadine Knight as a director
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 19,680
7 May 2014Termination of appointment of John Hilliard as a director
7 May 2014Termination of appointment of John Hilliard as a director
7 May 2014Termination of appointment of Kevin Doyle as a director
7 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 19,680
7 May 2014Termination of appointment of Kevin Doyle as a director
17 April 2014Appointment of Janet Susan Cox as a director
17 April 2014Appointment of Janet Susan Cox as a director
17 April 2014Total exemption full accounts made up to 30 November 2013
17 April 2014Total exemption full accounts made up to 30 November 2013
23 May 2013Termination of appointment of Sheila Stewart as a director
23 May 2013Termination of appointment of Sheila Stewart as a director
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
14 May 2013Annual return made up to 31 March 2013 with a full list of shareholders
3 May 2013Total exemption full accounts made up to 30 November 2012
3 May 2013Total exemption full accounts made up to 30 November 2012
17 May 2012Appointment of Kevin Howard Peter Doyle as a director
17 May 2012Appointment of Kevin Howard Peter Doyle as a director
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
26 April 2012Termination of appointment of Timothy Townsend as a secretary
26 April 2012Appointment of Jwt (South) Ltd as a secretary
26 April 2012Appointment of Jwt (South) Ltd as a secretary
26 April 2012Termination of appointment of Timothy Townsend as a secretary
12 April 2012Total exemption full accounts made up to 30 November 2011
12 April 2012Total exemption full accounts made up to 30 November 2011
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
19 April 2011Director's details changed for Sheila Stewart on 31 March 2011
19 April 2011Termination of appointment of Brenda Holmes as a director
19 April 2011Director's details changed for Sheila Stewart on 31 March 2011
19 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
19 April 2011Termination of appointment of Brenda Holmes as a director
11 April 2011Total exemption full accounts made up to 30 November 2010
11 April 2011Total exemption full accounts made up to 30 November 2010
16 August 2010Appointment of John Hilliard as a director
16 August 2010Appointment of John Hilliard as a director
15 June 2010Total exemption full accounts made up to 30 November 2009
15 June 2010Total exemption full accounts made up to 30 November 2009
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
14 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
13 April 2010Secretary's details changed for Timothy James Townsend on 31 March 2010
13 April 2010Director's details changed for Gerald Jackson on 31 March 2010
13 April 2010Director's details changed for Brenda May Holmes on 31 March 2010
13 April 2010Director's details changed for Philip David Whittaker on 31 March 2010
13 April 2010Termination of appointment of Winifred Rice as a director
13 April 2010Director's details changed for Philip David Whittaker on 31 March 2010
13 April 2010Director's details changed for Gerald Jackson on 31 March 2010
13 April 2010Termination of appointment of Winifred Rice as a director
13 April 2010Director's details changed for Brenda May Holmes on 31 March 2010
13 April 2010Secretary's details changed for Timothy James Townsend on 31 March 2010
22 July 2009Total exemption full accounts made up to 30 November 2008
22 July 2009Total exemption full accounts made up to 30 November 2008
8 April 2009Return made up to 31/03/09; full list of members
8 April 2009Return made up to 31/03/09; full list of members
23 May 2008Total exemption full accounts made up to 30 November 2007
23 May 2008Total exemption full accounts made up to 30 November 2007
19 May 2008Return made up to 31/03/08; full list of members
19 May 2008Return made up to 31/03/08; full list of members
30 May 2007New director appointed
30 May 2007New director appointed
21 May 2007Return made up to 31/03/07; full list of members
21 May 2007Return made up to 31/03/07; full list of members
10 May 2007Total exemption full accounts made up to 30 November 2006
10 May 2007Total exemption full accounts made up to 30 November 2006
29 April 2007New director appointed
29 April 2007New director appointed
12 May 2006Total exemption full accounts made up to 30 November 2005
12 May 2006Total exemption full accounts made up to 30 November 2005
10 April 2006Return made up to 31/03/06; full list of members
10 April 2006Registered office changed on 10/04/06 from: 9 seamoor road westbourne bournemouth dorset BH4 9AA
10 April 2006Registered office changed on 10/04/06 from: 9 seamoor road westbourne bournemouth dorset BH4 9AA
10 April 2006Return made up to 31/03/06; full list of members
7 April 2006New director appointed
7 April 2006New director appointed
4 April 2006Director resigned
4 April 2006Director resigned
31 May 2005Total exemption full accounts made up to 30 November 2004
31 May 2005Total exemption full accounts made up to 30 November 2004
6 April 2005Return made up to 06/04/05; full list of members
6 April 2005Return made up to 06/04/05; full list of members
23 March 2005New director appointed
23 March 2005New director appointed
16 March 2005Director resigned
16 March 2005Director resigned
5 May 2004Total exemption full accounts made up to 30 November 2003
5 May 2004Total exemption full accounts made up to 30 November 2003
4 May 2004New director appointed
4 May 2004New director appointed
27 April 2004Return made up to 06/04/04; full list of members
27 April 2004Return made up to 06/04/04; full list of members
15 April 2004Director resigned
15 April 2004Director resigned
12 August 2003Registered office changed on 12/08/03 from: 9 seamoor road bournemouth dorset BH4 9AA
12 August 2003Registered office changed on 12/08/03 from: 9 seamoor road bournemouth dorset BH4 9AA
24 June 2003Total exemption full accounts made up to 30 November 2002
24 June 2003Total exemption full accounts made up to 30 November 2002
23 May 2003Secretary resigned
23 May 2003Director resigned
23 May 2003Director resigned
23 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
23 May 2003Secretary resigned
23 May 2003Return made up to 25/04/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
7 May 2003Registered office changed on 07/05/03 from: 9 seamoor road westbourne bournemouth dorset BH4 9AA
7 May 2003Registered office changed on 07/05/03 from: 9 seamoor road westbourne bournemouth dorset BH4 9AA
7 May 2003New director appointed
7 May 2003New director appointed
23 April 2003Registered office changed on 23/04/03 from: flat 12 benellen towers benellen avenue bournemouth BH4 9LT
23 April 2003Registered office changed on 23/04/03 from: flat 12 benellen towers benellen avenue bournemouth BH4 9LT
13 January 2003New secretary appointed
13 January 2003New secretary appointed
24 May 2002Return made up to 25/04/02; full list of members
24 May 2002Return made up to 25/04/02; full list of members
30 April 2002Full accounts made up to 30 November 2001
30 April 2002Full accounts made up to 30 November 2001
20 August 2001New director appointed
20 August 2001New director appointed
20 August 2001New director appointed
20 August 2001New secretary appointed
20 August 2001New director appointed
20 August 2001New secretary appointed
25 July 2001Accounts for a small company made up to 30 November 2000
25 July 2001Accounts for a small company made up to 30 November 2000
18 July 2001Secretary resigned;director resigned
18 July 2001Secretary resigned;director resigned
24 May 2001Return made up to 25/04/01; full list of members
24 May 2001Return made up to 25/04/01; full list of members
6 April 2001Director resigned
6 April 2001New director appointed
6 April 2001Director resigned
6 April 2001New director appointed
6 April 2001Director resigned
6 April 2001Director resigned
31 July 2000Director resigned
31 July 2000Director resigned
17 May 2000Full accounts made up to 30 November 1999
17 May 2000Return made up to 25/04/00; full list of members
17 May 2000Return made up to 25/04/00; full list of members
17 May 2000Full accounts made up to 30 November 1999
2 May 1999Full accounts made up to 30 November 1998
2 May 1999Full accounts made up to 30 November 1998
22 April 1999Return made up to 25/04/99; full list of members
22 April 1999Return made up to 25/04/99; full list of members
29 April 1998New director appointed
29 April 1998New director appointed
29 April 1998Return made up to 25/04/98; change of members
  • 363(287) ‐ Registered office changed on 29/04/98
  • 363(288) ‐ Secretary resigned;director resigned
29 April 1998New director appointed
29 April 1998Full accounts made up to 30 November 1997
29 April 1998New secretary appointed;new director appointed
29 April 1998New director appointed
29 April 1998Return made up to 25/04/98; change of members
  • 363(287) ‐ Registered office changed on 29/04/98
  • 363(288) ‐ Secretary resigned;director resigned
29 April 1998Full accounts made up to 30 November 1997
29 April 1998New secretary appointed;new director appointed
29 April 1998New director appointed
29 April 1998New director appointed
12 May 1997Full accounts made up to 30 November 1996
12 May 1997Full accounts made up to 30 November 1996
6 May 1997Return made up to 25/04/97; change of members
6 May 1997Return made up to 25/04/97; change of members
8 May 1996Return made up to 30/04/96; full list of members
8 May 1996Full accounts made up to 30 November 1995
8 May 1996Full accounts made up to 30 November 1995
8 May 1996Return made up to 30/04/96; full list of members
4 May 1995Return made up to 30/04/95; change of members
4 May 1995Full accounts made up to 30 November 1994
4 May 1995Return made up to 30/04/95; change of members
4 May 1995Full accounts made up to 30 November 1994
Sign up now to grow your client base. Plans & Pricing