BEN NEAL LIMITED
Status | ACTIVE |
Company No. | 07535135 |
Category | Private Limited Company |
Incorporated | 18 Feb 2011 |
Age | 13 years, 4 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
BEN NEAL LIMITED is an active private limited company with number 07535135. It was incorporated 13 years, 4 months, 22 days ago, on 18 February 2011. The company address is Suite 6 Chequers Barn Suite 6 Chequers Barn, Bough Beech, TN8 7PD, Kent, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 16 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-16
Documents
Accounts with accounts type micro entity
Date: 26 Oct 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2023
Action Date: 16 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-16
Documents
Accounts with accounts type micro entity
Date: 01 Aug 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Change to a person with significant control
Date: 27 Jul 2022
Action Date: 17 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-02-17
Psc name: Mr Benjamin Charles Neal
Documents
Change to a person with significant control
Date: 22 Feb 2022
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-21
Psc name: Mr Benjamin Charles Neal
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 16 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-16
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address company with date old address new address
Date: 05 Oct 2021
Action Date: 05 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-05
Old address: 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT England
New address: Suite 6 Chequers Barn Chequers Hill Bough Beech Kent TN8 7PD
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 16 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-16
Documents
Accounts with accounts type micro entity
Date: 12 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change to a person with significant control
Date: 18 Oct 2020
Action Date: 18 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-10-18
Psc name: Mr Benjamin Charles Neal
Documents
Change registered office address company with date old address new address
Date: 14 Oct 2020
Action Date: 14 Oct 2020
Category: Address
Type: AD01
Change date: 2020-10-14
Old address: The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT
New address: 4 the Old Engine House Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT
Documents
Confirmation statement with no updates
Date: 25 Feb 2020
Action Date: 16 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-16
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change person director company with change date
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-10
Officer name: Mr Benjamin Charles Neal
Documents
Change to a person with significant control
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-10
Psc name: Mr Benjamin Charles Neal
Documents
Change person director company with change date
Date: 10 Dec 2019
Action Date: 10 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-12-10
Officer name: Mr Benjamin Charles Neal
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-10
Officer name: Mr Benjamin Charles Neal
Documents
Change person director company with change date
Date: 10 Apr 2019
Action Date: 10 Apr 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-04-10
Officer name: Mr Benjamin Charles Neal
Documents
Confirmation statement with no updates
Date: 12 Mar 2019
Action Date: 16 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-16
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 16 Feb 2018
Action Date: 16 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-16
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change to a person with significant control
Date: 28 Jun 2017
Action Date: 03 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-05-03
Psc name: Mr Benjamin Charles Neal
Documents
Change person director company with change date
Date: 28 Jun 2017
Action Date: 03 May 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-05-03
Officer name: Mr Benjamin Charles Neal
Documents
Confirmation statement with updates
Date: 20 Feb 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2015
Action Date: 16 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-16
Documents
Change registered office address company with date old address new address
Date: 15 Oct 2014
Action Date: 15 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-15
Old address: Commercial House High Street Hadlow Tonbridge Kent TN11 0EE
New address: The Stables Goblands Farm Business Centre Cemetery Lane Hadlow Kent TN11 0LT
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2014
Action Date: 16 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-16
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2013
Action Date: 16 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-16
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2012
Action Date: 16 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-16
Documents
Change registered office address company with date old address
Date: 08 Nov 2011
Action Date: 08 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-08
Old address: Commercial House High Street Hadlow Tonbridge Kent TN11 0EE
Documents
Change account reference date company current extended
Date: 24 May 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2012-02-28
New date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 21 Apr 2011
Action Date: 21 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-21
Old address: the Corner House 2 High Street Aylesford Kent ME20 7BG England
Documents
Some Companies
5 HOLLYBANK WILLIAMS ROAD,MANCHESTER,M40 0AH
Number: | 11499202 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 ST. JOHNS STREET,SUFFOLK,IP12 1EB
Number: | 01193659 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 06155537 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 CASTLE MEADOWS,ST. AGNES,TR5 0UB
Number: | 08339005 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORGAN ASSOCIATES (QUANTITY SURVEYORS) LIMITED
9 VICTORIA AVENUE,WIRRAL,CH60 8PU
Number: | 04761146 |
Status: | ACTIVE |
Category: | Private Limited Company |
144 DERINTON ROAD,LONDON,SW17 8HY
Number: | 11332447 |
Status: | ACTIVE |
Category: | Private Limited Company |