CH01 |
On 2024/03/22 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2024/03/22 director's details were changed
filed on: 28th, March 2024
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/12/31
filed on: 28th, March 2024
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 31st, August 2022
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 7th, October 2021
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director appointment on 2021/06/07.
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/06/07
filed on: 22nd, June 2021
| officers
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Cms 1 South Quay Victoria Quays Sheffield S2 5SY England at an unknown date to Cms 1-3 Charter Square Sheffield S1 4HS
filed on: 12th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 30th, December 2020
| accounts
|
Free Download
(20 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 10th, October 2019
| accounts
|
Free Download
(20 pages)
|
AA |
Small company accounts made up to 2017/12/31
filed on: 7th, October 2018
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 2018/08/17
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2018/06/28
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/06/28
filed on: 29th, June 2018
| officers
|
Free Download
(1 page)
|
AP03 |
On 2018/06/28, company appointed a new person to the position of a secretary
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/06/28.
filed on: 29th, June 2018
| officers
|
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Cms 1 South Quay Victoria Quays Sheffield S2 5SY
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/10/01.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/01.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/01.
filed on: 15th, December 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/10/01.
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/10/01
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/10/01
filed on: 14th, December 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 5th, October 2017
| accounts
|
Free Download
(11 pages)
|
TM02 |
Secretary's appointment terminated on 2017/03/15
filed on: 30th, March 2017
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's details were changed on 2017/03/02
filed on: 15th, March 2017
| officers
|
Free Download
(3 pages)
|
AP03 |
On 2017/02/27, company appointed a new person to the position of a secretary
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 2 195 Banbury Road Oxford OX2 7AR England on 2017/02/27 to Hays House Millmead Guildford Surrey GU2 4HJ
filed on: 27th, February 2017
| address
|
Free Download
(1 page)
|
CH04 |
Secretary's details were changed on 2017/02/27
filed on: 27th, February 2017
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 17th, September 2016
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2016/04/30
filed on: 16th, June 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/23
filed on: 27th, April 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 2016/03/23 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Gable House 239 Regents Park Road London N3 3LF on 2016/04/06 to Suite 2 195 Banbury Road Oxford OX2 7AR
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016/03/23 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/23 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016/03/23 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/06/30
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 27th, May 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/04/14.
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2015/04/14.
filed on: 28th, April 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/23
filed on: 20th, April 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2015/04/20
capital
|
|
CH04 |
Secretary's details were changed on 2014/05/22
filed on: 16th, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/11/03.
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed probenchmark LTDcertificate issued on 06/11/14
filed on: 6th, November 2014
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
AA |
Data of total exemption small company accounts made up to 2013/12/31
filed on: 9th, September 2014
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2014/04/30.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/04/30.
filed on: 16th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2014/04/30
filed on: 16th, July 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Alsbridge Plc 22-24 Ely Place London EC1N 6TE on 2014/07/16 to Gable House 239 Regents Park Road London N3 3LF
filed on: 16th, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/03/23
filed on: 28th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/12/31
filed on: 11th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/03/23
filed on: 29th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/12/31
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/03/23
filed on: 10th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/12/31
filed on: 31st, October 2011
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 2010/12/31
filed on: 24th, October 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/03/23
filed on: 24th, October 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 23rd, March 2010
| incorporation
|
Free Download
(9 pages)
|