Having been setup in 2002, Benson Restoration & Renovation Ltd are based in Uckfield in East Sussex, it's status is listed as "Active". The company does not have any directors listed at Companies House. We do not know the number of employees at this company.
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 June 2020 | |
AA - Annual Accounts | 31 January 2020 | |
CS01 - N/A | 14 May 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 30 May 2018 | |
MR01 - N/A | 26 March 2018 | |
MR04 - N/A | 07 February 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 30 January 2017 | |
AR01 - Annual Return | 11 May 2016 | |
AA - Annual Accounts | 10 February 2016 | |
MR01 - N/A | 24 June 2015 | |
AR01 - Annual Return | 19 May 2015 | |
AA - Annual Accounts | 09 February 2015 | |
CH01 - Change of particulars for director | 28 August 2014 | |
AR01 - Annual Return | 12 June 2014 | |
AA - Annual Accounts | 25 September 2013 | |
CH01 - Change of particulars for director | 19 August 2013 | |
AR01 - Annual Return | 24 May 2013 | |
AA - Annual Accounts | 18 December 2012 | |
AR01 - Annual Return | 27 April 2012 | |
AA - Annual Accounts | 02 January 2012 | |
AR01 - Annual Return | 05 May 2011 | |
CH01 - Change of particulars for director | 01 February 2011 | |
AA - Annual Accounts | 17 January 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 May 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 May 2010 | |
MG01 - Particulars of a mortgage or charge | 25 May 2010 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
MG01 - Particulars of a mortgage or charge | 07 April 2010 | |
MG01 - Particulars of a mortgage or charge | 07 April 2010 | |
MG01 - Particulars of a mortgage or charge | 28 November 2009 | |
MG01 - Particulars of a mortgage or charge | 28 November 2009 | |
MG01 - Particulars of a mortgage or charge | 11 November 2009 | |
288b - Notice of resignation of directors or secretaries | 24 September 2009 | |
AA - Annual Accounts | 14 July 2009 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 24 March 2009 | |
363a - Annual Return | 17 November 2008 | |
287 - Change in situation or address of Registered Office | 01 September 2008 | |
AA - Annual Accounts | 06 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 April 2008 | |
363s - Annual Return | 15 May 2007 | |
AA - Annual Accounts | 22 February 2007 | |
AA - Annual Accounts | 18 May 2006 | |
363s - Annual Return | 25 April 2006 | |
363s - Annual Return | 25 May 2005 | |
AA - Annual Accounts | 28 February 2005 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 13 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2004 | |
363s - Annual Return | 05 August 2003 | |
287 - Change in situation or address of Registered Office | 04 July 2002 | |
288b - Notice of resignation of directors or secretaries | 04 July 2002 | |
288b - Notice of resignation of directors or secretaries | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 04 July 2002 | |
288a - Notice of appointment of directors or secretaries | 04 July 2002 | |
NEWINC - New incorporation documents | 18 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 March 2018 | Outstanding |
N/A |
A registered charge | 19 June 2015 | Outstanding |
N/A |
Legal charge | 21 May 2010 | Outstanding |
N/A |
Legal charge | 01 April 2010 | Fully Satisfied |
N/A |
Legal charge | 01 April 2010 | Fully Satisfied |
N/A |
Legal charge | 18 November 2009 | Fully Satisfied |
N/A |
Legal charge | 18 November 2009 | Fully Satisfied |
N/A |
Debenture | 04 November 2009 | Outstanding |
N/A |