Advanced company searchLink opens in new window

WEBSTER, BENNETT, BENSON & PARTNERS LIMITED

Company number 02791265

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 2022 TM02 Termination of appointment of L.G.Secretaries Limited as a secretary on 4 July 2022
11 Jan 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2019 TM01 Termination of appointment of Michelle Paradisgarten as a director on 1 July 2019
27 Feb 2019 CS01 Confirmation statement made on 27 February 2019 with updates
17 Jan 2019 TM01 Termination of appointment of Michael Frenzel as a director on 17 January 2019
11 Jan 2019 AP01 Appointment of Michael Frenzel as a director on 11 January 2019
05 Oct 2018 AA Accounts for a small company made up to 31 December 2017
18 Sep 2018 CH01 Director's details changed for Ms. Michelle Paradisgarten on 18 September 2018
19 Feb 2018 CS01 Confirmation statement made on 19 February 2018 with updates
19 Feb 2018 TM01 Termination of appointment of Laura Maria Stan as a director on 19 February 2018
15 Nov 2017 PSC01 Notification of Yardena Landman as a person with significant control on 7 September 2017
15 Nov 2017 PSC07 Cessation of Martin Landman as a person with significant control on 7 September 2017
06 Oct 2017 AA Full accounts made up to 31 December 2016
18 Aug 2017 AP01 Appointment of Laura Maria Stan as a director on 31 July 2017
18 Aug 2017 TM01 Termination of appointment of Neil Alan Lewis as a director on 31 July 2017
20 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
20 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
23 Feb 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
12 Oct 2015 AA Full accounts made up to 31 December 2014
30 Sep 2015 CH01 Director's details changed for Ms. Michelle Paradisgarten on 1 January 2015
30 Sep 2015 CH01 Director's details changed for Ms. Michelle Paradisgarten on 29 May 2013
30 Sep 2015 CH01 Director's details changed for Ms. Michelle Paradisgarten on 1 October 2009
23 Feb 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000