About

Registered Number: 00744781
Date of Incorporation: 20/12/1962 (61 years and 4 months ago)
Company Status: Active
Registered Address: C/O Grant Thornton Uk Llp, Royal Liver Building, Liverpool, L3 1PS

 

Having been setup in 1962, A.Bennett Properties Ltd are based in Liverpool, it has a status of "Active". Currently we aren't aware of the number of employees at the the company. There are no directors listed for this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 11 January 2018
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 30 January 2017
AA - Annual Accounts 09 November 2016
RP04AR01 - N/A 30 August 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 16 November 2015
TM02 - Termination of appointment of secretary 20 August 2015
RESOLUTIONS - N/A 17 August 2015
RESOLUTIONS - N/A 17 August 2015
RESOLUTIONS - N/A 17 August 2015
RESOLUTIONS - N/A 17 August 2015
SH06 - Notice of cancellation of shares 17 August 2015
SH06 - Notice of cancellation of shares 17 August 2015
SH03 - Return of purchase of own shares 17 August 2015
TM01 - Termination of appointment of director 14 August 2015
AR01 - Annual Return 12 March 2015
AA - Annual Accounts 22 August 2014
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 01 October 2013
AR01 - Annual Return 04 March 2013
AD01 - Change of registered office address 01 March 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 03 March 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 02 December 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 12 December 2008
363a - Annual Return 13 March 2008
AA - Annual Accounts 04 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 October 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 04 October 2006
363a - Annual Return 07 March 2006
AA - Annual Accounts 22 December 2005
363a - Annual Return 05 April 2005
AA - Annual Accounts 30 November 2004
363s - Annual Return 16 March 2004
288b - Notice of resignation of directors or secretaries 09 December 2003
288b - Notice of resignation of directors or secretaries 09 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
AA - Annual Accounts 24 October 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 25 March 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2001
AA - Annual Accounts 13 August 2001
363s - Annual Return 12 March 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 07 April 2000
AA - Annual Accounts 02 February 2000
363a - Annual Return 09 March 1999
AA - Annual Accounts 30 December 1998
363a - Annual Return 30 March 1998
AA - Annual Accounts 25 January 1998
395 - Particulars of a mortgage or charge 24 July 1997
395 - Particulars of a mortgage or charge 24 July 1997
363a - Annual Return 06 March 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 21 March 1996
AA - Annual Accounts 17 February 1996
288 - N/A 10 April 1995
363x - Annual Return 10 April 1995
395 - Particulars of a mortgage or charge 12 January 1995
395 - Particulars of a mortgage or charge 16 December 1994
AA - Annual Accounts 28 November 1994
395 - Particulars of a mortgage or charge 28 March 1994
363x - Annual Return 14 March 1994
AA - Annual Accounts 06 February 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 May 1993
363x - Annual Return 09 March 1993
AA - Annual Accounts 09 February 1993
AA - Annual Accounts 21 June 1992
288 - N/A 16 March 1992
363x - Annual Return 12 March 1992
363x - Annual Return 04 July 1991
AA - Annual Accounts 25 March 1991
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 13 December 1990
88(2)O - Return of allotments of shares issued for other than cash - original document 13 December 1990
88(2)P - N/A 20 July 1990
RESOLUTIONS - N/A 18 June 1990
123 - Notice of increase in nominal capital 18 June 1990
363 - Annual Return 18 May 1990
AA - Annual Accounts 23 February 1990
363 - Annual Return 23 November 1989
AA - Annual Accounts 01 November 1989
363 - Annual Return 02 September 1988
AA - Annual Accounts 29 July 1988
363 - Annual Return 15 December 1987
AA - Annual Accounts 19 October 1987
AA - Annual Accounts 21 January 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 09 July 1986
NEWINC - New incorporation documents 20 December 1962

Mortgages & Charges

Description Date Status Charge by
Legal charge 15 July 1997 Fully Satisfied

N/A

Legal charge 15 July 1997 Fully Satisfied

N/A

Legal charge 23 December 1994 Fully Satisfied

N/A

Debenture 08 December 1994 Fully Satisfied

N/A

Legal charge 15 March 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.