Having been setup in 2005, Benchmark Grounds Maintenance Ltd has its registered office in Warwickshire, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. This organisation has 4 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RODWAY-SMITH, Jeremy | 22 March 2007 | - | 1 |
BROWN, Joseph Henry | 25 January 2005 | 13 July 2006 | 1 |
REAY, Christopher Walter | 25 January 2005 | 30 July 2008 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RODWAY-SMITH, Beverly | 30 July 2008 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 17 August 2020 | |
CS01 - N/A | 24 February 2020 | |
AA - Annual Accounts | 18 July 2019 | |
CS01 - N/A | 22 February 2019 | |
AA - Annual Accounts | 04 December 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 25 October 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 20 December 2016 | |
AR01 - Annual Return | 03 March 2016 | |
CH03 - Change of particulars for secretary | 30 June 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 27 February 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 11 March 2014 | |
AA - Annual Accounts | 17 October 2013 | |
AR01 - Annual Return | 07 March 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 01 March 2012 | |
AA - Annual Accounts | 08 September 2011 | |
AR01 - Annual Return | 18 April 2011 | |
CH01 - Change of particulars for director | 18 April 2011 | |
AD01 - Change of registered office address | 06 August 2010 | |
AA - Annual Accounts | 26 July 2010 | |
CH03 - Change of particulars for secretary | 07 June 2010 | |
CH01 - Change of particulars for director | 07 June 2010 | |
AR01 - Annual Return | 07 June 2010 | |
AA - Annual Accounts | 26 September 2009 | |
RESOLUTIONS - N/A | 26 March 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 26 March 2009 | |
363a - Annual Return | 10 March 2009 | |
RESOLUTIONS - N/A | 20 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 20 February 2009 | |
RESOLUTIONS - N/A | 14 January 2009 | |
AA - Annual Accounts | 27 October 2008 | |
288b - Notice of resignation of directors or secretaries | 08 August 2008 | |
288a - Notice of appointment of directors or secretaries | 07 August 2008 | |
363s - Annual Return | 26 February 2008 | |
395 - Particulars of a mortgage or charge | 05 January 2008 | |
AA - Annual Accounts | 06 August 2007 | |
288a - Notice of appointment of directors or secretaries | 21 April 2007 | |
225 - Change of Accounting Reference Date | 11 April 2007 | |
AA - Annual Accounts | 22 March 2007 | |
363s - Annual Return | 18 February 2007 | |
287 - Change in situation or address of Registered Office | 07 February 2007 | |
287 - Change in situation or address of Registered Office | 16 October 2006 | |
363s - Annual Return | 16 February 2006 | |
225 - Change of Accounting Reference Date | 14 November 2005 | |
287 - Change in situation or address of Registered Office | 13 April 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 April 2005 | |
287 - Change in situation or address of Registered Office | 17 March 2005 | |
288a - Notice of appointment of directors or secretaries | 17 March 2005 | |
288a - Notice of appointment of directors or secretaries | 17 March 2005 | |
288b - Notice of resignation of directors or secretaries | 17 March 2005 | |
288b - Notice of resignation of directors or secretaries | 17 March 2005 | |
NEWINC - New incorporation documents | 25 January 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 December 2007 | Outstanding |
N/A |