TERRY BENSON ASSOCIATES LIMITED - CHISLEHURST


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-19 View Report
Accounts. Accounts type dormant. 2023-05-28 View Report
Confirmation statement. Statement with no updates. 2022-08-20 View Report
Accounts. Accounts type dormant. 2022-05-24 View Report
Confirmation statement. Statement with no updates. 2021-08-19 View Report
Accounts. Accounts type micro entity. 2021-05-31 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Accounts. Accounts type dormant. 2020-05-10 View Report
Address. New address: Flat 5 Patricia Court Manor Park Road Chislehurst BR7 5QB. Change date: 2020-05-10. Old address: 8 Thistlemead Chislehurst BR7 5RF England. 2020-05-10 View Report
Confirmation statement. Statement with no updates. 2019-08-12 View Report
Accounts. Accounts type dormant. 2018-10-14 View Report
Confirmation statement. Statement with no updates. 2018-08-16 View Report
Accounts. Accounts type dormant. 2018-06-18 View Report
Confirmation statement. Statement with no updates. 2017-08-19 View Report
Accounts. Accounts type micro entity. 2017-01-14 View Report
Confirmation statement. Statement with updates. 2016-08-21 View Report
Address. Old address: 5 Mulbarton Court Kemnal Road Chislehurst Kent BR7 6NE. Change date: 2016-08-21. New address: 8 Thistlemead Chislehurst BR7 5RF. 2016-08-21 View Report
Accounts. Accounts type micro entity. 2016-04-09 View Report
Annual return. With made up date full list shareholders. 2015-09-01 View Report
Accounts. Accounts type dormant. 2015-05-27 View Report
Annual return. With made up date full list shareholders. 2014-08-09 View Report
Accounts. Accounts type total exemption small. 2014-07-14 View Report
Annual return. With made up date full list shareholders. 2013-08-13 View Report
Officers. Change date: 2011-10-27. Officer name: Terry Benson. 2013-08-13 View Report
Accounts. Accounts type total exemption small. 2013-01-18 View Report
Annual return. With made up date full list shareholders. 2012-08-15 View Report
Officers. Officer name: Andrea Benson. 2012-08-15 View Report
Officers. Officer name: Mrs Christine Lovell. 2012-08-14 View Report
Officers. Officer name: Mrs Christine Lovell. 2012-08-14 View Report
Officers. Officer name: Andrea Benson. 2012-08-14 View Report
Accounts. Accounts type total exemption small. 2011-12-20 View Report
Address. Change date: 2011-12-16. Old address: 8 Lancing Road Orpington Kent BR6 0QT. 2011-12-16 View Report
Annual return. With made up date full list shareholders. 2011-08-20 View Report
Accounts. Accounts type total exemption small. 2011-07-17 View Report
Annual return. With made up date full list shareholders. 2010-08-19 View Report
Officers. Officer name: Terry Benson. Change date: 2010-08-05. 2010-08-19 View Report
Accounts. Accounts type total exemption small. 2010-05-26 View Report
Annual return. Legacy. 2009-08-13 View Report
Accounts. Accounts type total exemption small. 2009-06-11 View Report
Annual return. Legacy. 2008-08-06 View Report
Accounts. Accounts type total exemption small. 2008-06-17 View Report
Annual return. Legacy. 2007-09-18 View Report
Accounts. Accounts type total exemption small. 2007-09-18 View Report
Annual return. Legacy. 2006-09-22 View Report
Officers. Description: New secretary appointed. 2005-08-24 View Report
Address. Description: Registered office changed on 24/08/05 from: broadway house 2-6 fulham broadway london SW6 1AA. 2005-08-24 View Report
Officers. Description: New director appointed. 2005-08-24 View Report
Officers. Description: Director resigned. 2005-08-18 View Report
Officers. Description: Secretary resigned. 2005-08-18 View Report
Incorporation. Incorporation company. 2005-08-05 View Report