Established in 2005, Benning Brothers Property Developments Ltd have registered office in Meopham in Kent, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 July 2020 | |
AA - Annual Accounts | 26 May 2020 | |
CS01 - N/A | 23 July 2019 | |
AA - Annual Accounts | 08 February 2019 | |
CS01 - N/A | 02 August 2018 | |
AA - Annual Accounts | 08 January 2018 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 09 February 2017 | |
CS01 - N/A | 22 July 2016 | |
AA - Annual Accounts | 07 March 2016 | |
AR01 - Annual Return | 06 August 2015 | |
AA - Annual Accounts | 15 January 2015 | |
MR04 - N/A | 02 October 2014 | |
AR01 - Annual Return | 31 July 2014 | |
AA - Annual Accounts | 20 February 2014 | |
AR01 - Annual Return | 07 August 2013 | |
AA - Annual Accounts | 03 May 2013 | |
CERTNM - Change of name certificate | 12 December 2012 | |
AR01 - Annual Return | 07 August 2012 | |
AD01 - Change of registered office address | 07 August 2012 | |
CH01 - Change of particulars for director | 06 August 2012 | |
CH01 - Change of particulars for director | 06 August 2012 | |
CH01 - Change of particulars for director | 06 August 2012 | |
CH03 - Change of particulars for secretary | 06 August 2012 | |
AA - Annual Accounts | 25 June 2012 | |
AR01 - Annual Return | 01 August 2011 | |
AA - Annual Accounts | 29 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 02 September 2010 | |
AR01 - Annual Return | 18 August 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 16 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 13 July 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2010 | |
AA - Annual Accounts | 16 June 2010 | |
363a - Annual Return | 11 August 2009 | |
AA - Annual Accounts | 30 July 2009 | |
287 - Change in situation or address of Registered Office | 29 August 2008 | |
363a - Annual Return | 29 July 2008 | |
AA - Annual Accounts | 11 July 2008 | |
395 - Particulars of a mortgage or charge | 18 April 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 April 2008 | |
395 - Particulars of a mortgage or charge | 01 April 2008 | |
AA - Annual Accounts | 20 November 2007 | |
363a - Annual Return | 24 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 May 2007 | |
395 - Particulars of a mortgage or charge | 01 August 2006 | |
363a - Annual Return | 27 July 2006 | |
395 - Particulars of a mortgage or charge | 20 May 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
395 - Particulars of a mortgage or charge | 16 May 2006 | |
225 - Change of Accounting Reference Date | 04 May 2006 | |
395 - Particulars of a mortgage or charge | 20 April 2006 | |
395 - Particulars of a mortgage or charge | 05 April 2006 | |
288b - Notice of resignation of directors or secretaries | 17 August 2005 | |
288b - Notice of resignation of directors or secretaries | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 17 August 2005 | |
288a - Notice of appointment of directors or secretaries | 17 August 2005 | |
NEWINC - New incorporation documents | 19 July 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 14 April 2008 | Fully Satisfied |
N/A |
Legal charge | 31 March 2008 | Outstanding |
N/A |
Legal charge | 28 July 2006 | Fully Satisfied |
N/A |
Legal charge | 15 May 2006 | Fully Satisfied |
N/A |
Legal charge | 15 May 2006 | Fully Satisfied |
N/A |
Legal charge | 15 May 2006 | Fully Satisfied |
N/A |
Legal charge | 15 May 2006 | Fully Satisfied |
N/A |
Debenture | 12 April 2006 | Outstanding |
N/A |
Debenture | 30 March 2006 | Outstanding |
N/A |