BENCHMARK INVESTMENTS LTD

Waterside Trading Centre Trumpers Way Waterside Trading Centre Trumpers Way, London, W7 2QD
StatusACTIVE
Company No.08345934
CategoryPrivate Limited Company
Incorporated03 Jan 2013
Age11 years, 5 months, 29 days
JurisdictionEngland Wales

SUMMARY

BENCHMARK INVESTMENTS LTD is an active private limited company with number 08345934. It was incorporated 11 years, 5 months, 29 days ago, on 03 January 2013. The company address is Waterside Trading Centre Trumpers Way Waterside Trading Centre Trumpers Way, London, W7 2QD.



Company Fillings

Notification of a person with significant control

Date: 04 Jun 2024

Action Date: 30 May 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: International Assets & Resources Limited

Notification date: 2024-05-30

Documents

View document PDF

Accounts with accounts type group

Date: 30 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2024

Action Date: 02 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-02

Documents

View document PDF

Notification of a person with significant control

Date: 15 Nov 2023

Action Date: 17 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert John West

Notification date: 2023-02-17

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Nov 2023

Action Date: 15 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-15

Documents

View document PDF

Capital cancellation shares

Date: 27 Mar 2023

Action Date: 17 Feb 2023

Category: Capital

Type: SH06

Date: 2023-02-17

Capital : 830 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 27 Mar 2023

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type group

Date: 09 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Resolution

Date: 06 Mar 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2023

Action Date: 02 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-02

Documents

View document PDF

Confirmation statement with updates

Date: 18 Nov 2022

Action Date: 18 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-24

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jan 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Capital cancellation shares

Date: 09 Jan 2022

Action Date: 29 Oct 2021

Category: Capital

Type: SH06

Date: 2021-10-29

Capital : 900 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jan 2022

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 19 Nov 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2021

Action Date: 30 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 16 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Legacy

Date: 07 Nov 2019

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 07/05/2019

Documents

View document PDF

Confirmation statement

Date: 14 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Original description: 30/09/19 Statement of Capital gbp 1000

Documents

View document PDF

Confirmation statement with updates

Date: 07 May 2019

Action Date: 07 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-07

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2019

Action Date: 11 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-11

Officer name: Mr John Christopher Sherwen

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2018

Action Date: 20 Nov 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 083459340001

Charge creation date: 2018-11-20

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2018

Action Date: 03 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-03

Documents

View document PDF

Accounts with accounts type group

Date: 19 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jan 2017

Action Date: 03 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 03 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-03

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-12

Officer name: Mr Robert John West

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-12

Old address: Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY

New address: Waterside Trading Centre Trumpers Way Hanwell London W7 2QD

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 03 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-03

Documents

View document PDF

Accounts with accounts type group

Date: 15 Dec 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2014

Action Date: 03 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-03

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2013

Action Date: 18 Feb 2013

Category: Capital

Type: SH01

Date: 2013-02-18

Capital : 1,000 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 04 Jan 2013

Action Date: 30 Jun 2014

Category: Accounts

Type: AA01

Made up date: 2014-01-31

New date: 2014-06-30

Documents

View document PDF

Incorporation company

Date: 03 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAR KLOZET DUNDEE LIMITED

73-75 SEAGATE,DUNDEE,DD1 2EH

Number:SC587154
Status:ACTIVE
Category:Private Limited Company

BEING VEG LTD

83 DUCIE STREET,MANCHESTER,M1 2JQ

Number:10222018
Status:ACTIVE
Category:Private Limited Company

DELIVERIT2 LIMITED

UNIT 4,BELLSHILL,ML4 3HD

Number:SC363903
Status:ACTIVE
Category:Private Limited Company

ELMSVIEW PROPERTIES LIMITED

C/O CITY, CHARTERED ACCOUNTANTS SUITE 540, 5TH FLOOR, LINEN HALL,LONDON,W1B 5TF

Number:11836891
Status:ACTIVE
Category:Private Limited Company

RSR MOTORS LIMITED

1 PRINCES COURT,LOUGHBOROUGH,LE11 5XR

Number:10495587
Status:ACTIVE
Category:Private Limited Company

SFHA CONSULTING LTD

FLAT 8, 42-44,HOVE,BN3 3DF

Number:11339276
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