Advanced company searchLink opens in new window

BENCHMARK ARCHITECTURE LIMITED

Company number 12447079

Filter by category

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)
30 Mar 2024 CH01 Director's details changed for Miss Kerry Vaughan on 30 March 2024
30 Mar 2024 CH01 Director's details changed for Miss Kerry Vaughan on 17 March 2024
30 Mar 2024 CH01 Director's details changed for Miss Kerry Vaughan on 17 March 2024
27 Mar 2024 CH01 Director's details changed for Miss Kerry Vaughan on 27 March 2024
19 Mar 2024 AD01 Registered office address changed from 30 Carlton Road Worksop S80 1PH England to 78 Carlton Road Worksop Nottinghamshire S80 1PH on 19 March 2024
16 Feb 2024 CS01 Confirmation statement made on 5 February 2024 with no updates
10 Feb 2023 CS01 Confirmation statement made on 5 February 2023 with updates
24 Jan 2023 AD01 Registered office address changed from The Showroom Welbeck Street Worksop S80 1PX England to 30 Carlton Road Worksop S80 1PH on 24 January 2023
31 Oct 2022 AA Accounts for a dormant company made up to 31 August 2022
31 Oct 2022 CERTNM Company name changed 3RD benchmark LIMITED\certificate issued on 31/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-14
31 Oct 2022 AA01 Previous accounting period extended from 28 February 2022 to 31 August 2022
31 Oct 2022 CH01 Director's details changed for Miss Kerry Vaughan on 1 September 2022
31 Oct 2022 PSC01 Notification of Kerry Vaughan as a person with significant control on 1 September 2022
31 Oct 2022 PSC04 Change of details for Mr Craig Longstaff as a person with significant control on 1 September 2022
31 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 100
01 Sep 2022 AP01 Appointment of Miss Kerry Vaughan as a director on 1 September 2022
04 Apr 2022 AD01 Registered office address changed from 11 Keats Crescent Worksop S81 0QF England to The Showroom Welbeck Street Worksop S80 1PX on 4 April 2022
04 Mar 2022 CS01 Confirmation statement made on 5 February 2022 with no updates
02 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2022 AA Accounts for a dormant company made up to 28 February 2021
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with no updates
26 Feb 2021 AD01 Registered office address changed from 29 Birkland Avenue Warsop Mansfield NG20 0PL England to 11 Keats Crescent Worksop S81 0QF on 26 February 2021
25 Sep 2020 AD01 Registered office address changed from 205 Outgang Lane Dinnington Sheffield S25 3QY England to 29 Birkland Avenue Warsop Mansfield NG20 0PL on 25 September 2020
06 Feb 2020 NEWINC Incorporation
Statement of capital on 2020-02-06
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted