About

Registered Number: 05924585
Date of Incorporation: 05/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: Jasmine Surrey Gardens, Effingham Junction, Leatherhead, Surrey, KT24 5HF

 

Benjemin Beth Projects Ltd was registered on 05 September 2006 with its registered office in Leatherhead, Surrey, it has a status of "Active". Benjemin Beth Projects Ltd does not have any directors listed at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 29 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 29 June 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 02 October 2017
AA - Annual Accounts 23 June 2017
SH01 - Return of Allotment of shares 25 November 2016
CS01 - N/A 16 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 28 September 2015
CH01 - Change of particulars for director 04 August 2015
AD01 - Change of registered office address 04 August 2015
AA - Annual Accounts 14 May 2015
AR01 - Annual Return 23 September 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 28 June 2013
AD01 - Change of registered office address 22 March 2013
AR01 - Annual Return 28 November 2012
CH01 - Change of particulars for director 28 November 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AD01 - Change of registered office address 03 October 2011
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 26 November 2010
CH01 - Change of particulars for director 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 29 October 2009
AD01 - Change of registered office address 26 October 2009
AA - Annual Accounts 30 June 2009
288c - Notice of change of directors or secretaries or in their particulars 24 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 03 July 2008
363a - Annual Return 19 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 14 September 2006
288b - Notice of resignation of directors or secretaries 14 September 2006
NEWINC - New incorporation documents 05 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.