Based in Leicester, Leicestershire, Benlowe Group Ltd was setup in 1999, it has a status of "Active". The organisation has one director listed as Temple, John in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
TEMPLE, John | 22 October 1999 | 21 December 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
AA - Annual Accounts | 21 May 2020 | |
CS01 - N/A | 05 June 2019 | |
AA - Annual Accounts | 28 May 2019 | |
CS01 - N/A | 05 June 2018 | |
PSC01 - N/A | 05 June 2018 | |
PSC01 - N/A | 05 June 2018 | |
AA - Annual Accounts | 27 April 2018 | |
CS01 - N/A | 17 August 2017 | |
AA - Annual Accounts | 07 July 2017 | |
AR01 - Annual Return | 29 June 2016 | |
AA - Annual Accounts | 24 May 2016 | |
AA - Annual Accounts | 24 June 2015 | |
AR01 - Annual Return | 23 June 2015 | |
AA - Annual Accounts | 02 July 2014 | |
AR01 - Annual Return | 18 June 2014 | |
AR01 - Annual Return | 11 July 2013 | |
AA - Annual Accounts | 08 April 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 15 June 2012 | |
AR01 - Annual Return | 28 June 2011 | |
AA - Annual Accounts | 28 February 2011 | |
AR01 - Annual Return | 25 June 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AUD - Auditor's letter of resignation | 28 October 2009 | |
RESOLUTIONS - N/A | 08 October 2009 | |
AA - Annual Accounts | 27 September 2009 | |
395 - Particulars of a mortgage or charge | 24 September 2009 | |
363a - Annual Return | 08 July 2009 | |
288b - Notice of resignation of directors or secretaries | 31 March 2009 | |
363s - Annual Return | 11 July 2008 | |
AA - Annual Accounts | 04 July 2008 | |
363s - Annual Return | 16 August 2007 | |
AA - Annual Accounts | 26 February 2007 | |
363s - Annual Return | 14 June 2006 | |
AA - Annual Accounts | 19 May 2006 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 31 March 2005 | |
288a - Notice of appointment of directors or secretaries | 07 October 2004 | |
363s - Annual Return | 13 August 2004 | |
288b - Notice of resignation of directors or secretaries | 10 June 2004 | |
AA - Annual Accounts | 07 April 2004 | |
288a - Notice of appointment of directors or secretaries | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 07 April 2004 | |
288a - Notice of appointment of directors or secretaries | 24 March 2004 | |
288b - Notice of resignation of directors or secretaries | 09 January 2004 | |
AA - Annual Accounts | 13 November 2003 | |
363s - Annual Return | 27 June 2003 | |
363s - Annual Return | 24 May 2002 | |
AUD - Auditor's letter of resignation | 28 March 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 18 January 2002 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 18 January 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 18 January 2002 | |
RESOLUTIONS - N/A | 14 January 2002 | |
RESOLUTIONS - N/A | 14 January 2002 | |
RESOLUTIONS - N/A | 14 January 2002 | |
AUD - Auditor's letter of resignation | 07 January 2002 | |
288b - Notice of resignation of directors or secretaries | 07 January 2002 | |
288b - Notice of resignation of directors or secretaries | 07 January 2002 | |
288a - Notice of appointment of directors or secretaries | 07 January 2002 | |
AUD - Auditor's letter of resignation | 07 January 2002 | |
AUD - Auditor's letter of resignation | 07 January 2002 | |
395 - Particulars of a mortgage or charge | 05 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 January 2002 | |
AA - Annual Accounts | 19 December 2001 | |
363s - Annual Return | 25 June 2001 | |
RESOLUTIONS - N/A | 30 May 2001 | |
AA - Annual Accounts | 09 January 2001 | |
363s - Annual Return | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 26 April 2000 | |
MISC - Miscellaneous document | 26 April 2000 | |
287 - Change in situation or address of Registered Office | 09 February 2000 | |
225 - Change of Accounting Reference Date | 10 January 2000 | |
288a - Notice of appointment of directors or secretaries | 07 December 1999 | |
395 - Particulars of a mortgage or charge | 10 November 1999 | |
395 - Particulars of a mortgage or charge | 02 November 1999 | |
RESOLUTIONS - N/A | 28 October 1999 | |
RESOLUTIONS - N/A | 28 October 1999 | |
RESOLUTIONS - N/A | 28 October 1999 | |
CERTNM - Change of name certificate | 28 October 1999 | |
288a - Notice of appointment of directors or secretaries | 28 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 October 1999 | |
123 - Notice of increase in nominal capital | 28 October 1999 | |
288b - Notice of resignation of directors or secretaries | 28 October 1999 | |
RESOLUTIONS - N/A | 01 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 1999 | |
123 - Notice of increase in nominal capital | 01 October 1999 | |
288b - Notice of resignation of directors or secretaries | 01 October 1999 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
288a - Notice of appointment of directors or secretaries | 01 October 1999 | |
NEWINC - New incorporation documents | 27 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 18 September 2009 | Outstanding |
N/A |
Debenture | 21 December 2001 | Outstanding |
N/A |
Debenture | 22 October 1999 | Fully Satisfied |
N/A |
Debenture | 22 October 1999 | Fully Satisfied |
N/A |