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

Benhilton Court Residents Association Limited

Documents

Total Documents163
Total Pages705

Filing History

5 December 2023Confirmation statement made on 25 November 2023 with updates
6 September 2023Appointment of Miss Mary Phillips as a director on 6 September 2023
3 September 2023Termination of appointment of Anna Teresa Szpek as a director on 30 August 2023
3 September 2023Registered office address changed from 1 Benhilton Court Benhill Wood Road Sutton Surrey SM1 3st to 2 Benhilton Court 87 Benhill Wood Road Sutton SM1 3st on 3 September 2023
26 July 2023Appointment of Mr Fuad Haneef Memon as a director on 27 April 2023
25 July 2023Termination of appointment of Mary Phillips as a director on 27 April 2023
15 May 2023Total exemption full accounts made up to 30 September 2022
8 December 2022Confirmation statement made on 25 November 2022 with updates
20 May 2022Total exemption full accounts made up to 30 September 2021
7 December 2021Confirmation statement made on 25 November 2021 with updates
4 July 2021Termination of appointment of James William Jackson Burton as a secretary on 29 March 2021
4 July 2021Appointment of Ms Marie Louise Norbury as a secretary on 19 April 2021
18 May 2021Total exemption full accounts made up to 30 September 2020
9 December 2020Confirmation statement made on 25 November 2020 with no updates
26 May 2020Total exemption full accounts made up to 30 September 2019
8 December 2019Confirmation statement made on 25 November 2019 with no updates
14 May 2019Total exemption full accounts made up to 30 September 2018
9 December 2018Confirmation statement made on 25 November 2018 with updates
21 May 2018Total exemption full accounts made up to 30 September 2017
25 March 2018Termination of appointment of Jacqueline Ann Carter as a secretary on 25 April 2017
25 March 2018Appointment of Mr James William Jackson Burton as a secretary on 25 April 2017
17 December 2017Confirmation statement made on 25 November 2017 with no updates
16 May 2017Total exemption small company accounts made up to 30 September 2016
16 May 2017Total exemption small company accounts made up to 30 September 2016
7 December 2016Confirmation statement made on 25 November 2016 with updates
7 December 2016Confirmation statement made on 25 November 2016 with updates
14 July 2016Appointment of Ms Anna Teresa Szpek as a director on 19 April 2016
14 July 2016Appointment of Ms Anna Teresa Szpek as a director on 19 April 2016
7 May 2016Total exemption small company accounts made up to 30 September 2015
7 May 2016Total exemption small company accounts made up to 30 September 2015
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
23 December 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 100
1 May 2015Total exemption small company accounts made up to 30 September 2014
1 May 2015Total exemption small company accounts made up to 30 September 2014
24 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
24 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 100
23 December 2014Termination of appointment of Anna Teresa Szpek as a director on 24 April 2014
23 December 2014Termination of appointment of Anna Teresa Szpek as a director on 24 April 2014
12 May 2014Total exemption small company accounts made up to 30 September 2013
12 May 2014Total exemption small company accounts made up to 30 September 2013
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
20 December 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
2 May 2013Appointment of Mrs Jacqueline Ann Carter as a secretary
2 May 2013Appointment of Mrs Jacqueline Ann Carter as a secretary
24 April 2013Total exemption small company accounts made up to 30 September 2012
24 April 2013Total exemption small company accounts made up to 30 September 2012
19 March 2013Termination of appointment of Christine Carey as a secretary
19 March 2013Termination of appointment of Christine Carey as a secretary
22 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
22 December 2012Annual return made up to 25 November 2012 with a full list of shareholders
16 March 2012Total exemption small company accounts made up to 30 September 2011
16 March 2012Total exemption small company accounts made up to 30 September 2011
11 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
11 December 2011Appointment of Miss Mary Phillips as a director
11 December 2011Termination of appointment of Rene Marie as a director
11 December 2011Annual return made up to 25 November 2011 with a full list of shareholders
11 December 2011Termination of appointment of Rene Marie as a director
11 December 2011Appointment of Miss Mary Phillips as a director
16 May 2011Total exemption small company accounts made up to 30 September 2010
16 May 2011Total exemption small company accounts made up to 30 September 2010
21 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
21 December 2010Annual return made up to 25 November 2010 with a full list of shareholders
13 May 2010Total exemption small company accounts made up to 30 September 2009
13 May 2010Total exemption small company accounts made up to 30 September 2009
23 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
23 December 2009Director's details changed for Rene Serge Marie on 25 November 2009
23 December 2009Director's details changed for Rene Serge Marie on 25 November 2009
23 December 2009Director's details changed for Anna Teresa Szpek on 25 November 2009
23 December 2009Annual return made up to 25 November 2009 with a full list of shareholders
23 December 2009Director's details changed for Anna Teresa Szpek on 25 November 2009
21 April 2009Total exemption small company accounts made up to 30 September 2008
21 April 2009Total exemption small company accounts made up to 30 September 2008
22 December 2008Return made up to 25/11/08; full list of members
22 December 2008Director's change of particulars / anna szpek / 01/04/2008
22 December 2008Return made up to 25/11/08; full list of members
22 December 2008Director's change of particulars / anna szpek / 01/04/2008
27 March 2008Total exemption small company accounts made up to 30 September 2007
27 March 2008Total exemption small company accounts made up to 30 September 2007
21 December 2007Return made up to 25/11/07; full list of members
21 December 2007Return made up to 25/11/07; full list of members
27 April 2007Total exemption small company accounts made up to 30 September 2006
27 April 2007Total exemption small company accounts made up to 30 September 2006
7 January 2007Return made up to 25/11/06; full list of members
  • 363(287) ‐ Registered office changed on 07/01/07
7 January 2007Return made up to 25/11/06; full list of members
  • 363(287) ‐ Registered office changed on 07/01/07
28 April 2006Total exemption small company accounts made up to 30 September 2005
28 April 2006Total exemption small company accounts made up to 30 September 2005
18 April 2006Director resigned
18 April 2006New director appointed
18 April 2006New director appointed
18 April 2006Director resigned
6 January 2006Return made up to 25/11/05; full list of members
6 January 2006Return made up to 25/11/05; full list of members
16 February 2005Total exemption small company accounts made up to 30 September 2004
16 February 2005Total exemption small company accounts made up to 30 September 2004
21 December 2004Return made up to 25/11/04; change of members
21 December 2004Return made up to 25/11/04; change of members
23 February 2004Total exemption small company accounts made up to 30 September 2003
23 February 2004Total exemption small company accounts made up to 30 September 2003
9 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
9 December 2003Return made up to 25/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
25 January 2003Total exemption small company accounts made up to 30 September 2002
25 January 2003Total exemption small company accounts made up to 30 September 2002
13 December 2002Return made up to 25/11/02; no change of members
13 December 2002Return made up to 25/11/02; no change of members
16 April 2002Total exemption small company accounts made up to 30 September 2001
16 April 2002Total exemption small company accounts made up to 30 September 2001
29 November 2001Return made up to 25/11/01; change of members
29 November 2001Return made up to 25/11/01; change of members
30 April 2001Accounts for a dormant company made up to 30 September 2000
30 April 2001Accounts for a dormant company made up to 30 September 2000
20 December 2000Return made up to 25/11/00; full list of members
20 December 2000Return made up to 25/11/00; full list of members
27 June 2000Accounts for a small company made up to 30 September 1999
27 June 2000Accounts for a small company made up to 30 September 1999
23 November 1999Return made up to 25/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(288) ‐ Director's particulars changed
23 November 1999Return made up to 25/11/99; full list of members
  • 363(287) ‐ Registered office changed on 23/11/99
  • 363(288) ‐ Director's particulars changed
15 November 1999Secretary resigned
15 November 1999Secretary resigned
15 November 1999Registered office changed on 15/11/99 from: townends management centre the studio 45 baker street weybridge surrey KT13 8AE
15 November 1999New secretary appointed
15 November 1999New secretary appointed
15 November 1999Registered office changed on 15/11/99 from: townends management centre the studio 45 baker street weybridge surrey KT13 8AE
25 January 1999Accounts for a small company made up to 30 September 1998
25 January 1999Accounts for a small company made up to 30 September 1998
21 December 1998New director appointed
21 December 1998Return made up to 25/11/98; full list of members
21 December 1998Return made up to 25/11/98; full list of members
21 December 1998New director appointed
13 November 1998Director resigned
13 November 1998Director resigned
30 July 1998Full accounts made up to 30 September 1997
30 July 1998Full accounts made up to 30 September 1997
19 February 1998Return made up to 25/11/97; full list of members
  • 363(288) ‐ Secretary resigned
19 February 1998Return made up to 25/11/97; full list of members
  • 363(288) ‐ Secretary resigned
30 October 1997New secretary appointed
30 October 1997New secretary appointed
30 October 1997New director appointed
30 October 1997New director appointed
15 August 1997New secretary appointed
15 August 1997New secretary appointed
29 July 1997Accounts for a small company made up to 30 September 1996
29 July 1997Accounts for a small company made up to 30 September 1996
27 January 1997Director resigned
27 January 1997Registered office changed on 27/01/97 from: c/o centro property services LTD mid-day court 30 brighton road sutton surrey SM2 5BN
27 January 1997Registered office changed on 27/01/97 from: c/o centro property services LTD mid-day court 30 brighton road sutton surrey SM2 5BN
27 January 1997Director resigned
8 January 1997New secretary appointed
8 January 1997Return made up to 25/11/96; no change of members
8 January 1997Return made up to 25/11/96; no change of members
8 January 1997New secretary appointed
30 July 1996Accounts for a small company made up to 30 September 1995
30 July 1996Accounts for a small company made up to 30 September 1995
22 January 1996Return made up to 25/11/95; full list of members
22 January 1996Return made up to 25/11/95; full list of members
20 December 1995Registered office changed on 20/12/95 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ
20 December 1995Registered office changed on 20/12/95 from: lloyds bank chambers the broadway cheam surrey SM3 8BQ
29 September 1995Ad 02/08/95--------- £ si 8@10=80 £ ic 2/82
29 September 1995Ad 02/08/95--------- £ si 8@10=80 £ ic 2/82
19 September 1995Accounting reference date shortened from 30/11 to 30/09
19 September 1995Accounting reference date shortened from 30/11 to 30/09
1 January 1995A selection of documents registered before 1 January 1995
25 November 1994Incorporation
25 November 1994Incorporation
Sign up now to grow your client base. Plans & Pricing