BENHAM PUBLISHING LIMITED - History of Changes


DateDescription
2023-09-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/23, NO UPDATES
2023-08-07 update accounts_last_madeup_date 2021-10-31 => 2022-10-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-07-31
2023-07-03 update statutory_documents 31/10/22 UNAUDITED ABRIDGED
2022-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/22, NO UPDATES
2022-07-01 update description
2022-05-07 update accounts_last_madeup_date 2020-10-31 => 2021-10-31
2022-05-07 update accounts_next_due_date 2022-07-31 => 2023-07-31
2022-04-25 update statutory_documents 31/10/21 UNAUDITED ABRIDGED
2021-09-17 delete career_pages_linkeddomain twitter.com
2021-09-13 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/21, NO UPDATES
2021-07-07 update accounts_last_madeup_date 2019-10-31 => 2020-10-31
2021-07-07 update accounts_next_due_date 2021-07-31 => 2022-07-31
2021-06-07 update statutory_documents 31/10/20 UNAUDITED ABRIDGED
2021-02-04 delete address Aintree Building, Aintree Way, Aintree Business Park, Liverpool L9 5AQ • North East
2021-02-04 delete address Blue Bridge Centre, Aycliffe Business Park, Newton Aycliffe DL5 6DS London
2021-02-04 delete alias Benham Publishing Ltd
2021-02-04 insert address Aintree Building, Aintree Business Park, Liverpool L9 5AQ • Blue Bridge Centre, Aycliffe Business Park, Newton Aycliffe DL5 6DR
2020-11-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES
2020-06-15 delete phone 07801 788880
2020-06-07 update accounts_last_madeup_date 2018-10-31 => 2019-10-31
2020-06-07 update accounts_next_due_date 2020-07-31 => 2021-07-31
2020-05-14 update statutory_documents 31/10/19 UNAUDITED ABRIDGED
2020-04-15 insert address Aintree Building, Aintree Way, Aintree Business Park, Liverpool L9 5AQ
2020-04-15 insert address Blue Bridge Centre, Aycliffe Business Park, Newton Aycliffe DL5 6DS
2020-04-15 insert address Southbank Techno Park, Southwark, London SE1 6LN
2020-04-15 insert alias Benham Publishing Ltd
2020-04-15 insert phone 0151 236 4141
2020-04-15 insert phone 07801 788880
2020-04-15 insert registration_number 3846715
2020-04-15 update primary_contact null => Aintree Building, Aintree Way, Aintree Business Park, Liverpool L9 5AQ
2019-09-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES
2019-08-07 update accounts_last_madeup_date 2017-10-31 => 2018-10-31
2019-08-07 update accounts_next_due_date 2019-07-31 => 2020-07-31
2019-07-26 update statutory_documents 31/10/18 UNAUDITED ABRIDGED
2019-07-25 delete source_ip 88.208.252.130
2019-07-25 insert source_ip 77.68.64.3
2018-09-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES
2018-08-24 update statutory_documents CHANGE OF PARTICULARS FOR A PSC
2018-08-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH FLETCHER / 23/08/2018
2018-08-23 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAN KENNETH FLETCHER / 23/08/2018
2018-08-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2018-08-07 update accounts_last_madeup_date 2016-10-31 => 2017-10-31
2018-08-07 update accounts_next_due_date 2018-07-31 => 2019-07-31
2018-07-25 update statutory_documents 31/10/17 UNAUDITED ABRIDGED
2018-03-28 insert about_pages_linkeddomain ico.org.uk
2018-03-28 insert career_pages_linkeddomain ico.org.uk
2018-03-28 insert index_pages_linkeddomain ico.org.uk
2017-09-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES
2017-08-07 delete address 3TC HOUSE 16 CROSBY ROAD CROSBY LIVERPOOL MERSEYSIDE L22 0NY
2017-08-07 insert address AINTREE BUILDING AINTREE WAY AINTREE BUSINESS PARK LIVERPOOL MERSEYSIDE UNITED KINGDOM L9 5AQ
2017-08-07 update accounts_last_madeup_date 2015-10-31 => 2016-10-31
2017-08-07 update accounts_next_due_date 2017-07-31 => 2018-07-31
2017-08-07 update registered_address
2017-07-31 update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL
2017-07-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/07/2017 FROM 3TC HOUSE 16 CROSBY ROAD CROSBY LIVERPOOL MERSEYSIDE L22 0NY
2017-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH FLETCHER / 05/07/2017
2017-07-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN KENNETH FLETCHER / 05/07/2017
2016-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-07-09 delete address Bede House, St Cuthberts Way, Newton Aycliffe DL5 6DX
2016-06-07 update accounts_last_madeup_date 2014-10-31 => 2015-10-31
2016-06-07 update accounts_next_due_date 2016-07-31 => 2017-07-31
2016-05-13 update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL
2015-10-07 update returns_last_madeup_date 2014-09-06 => 2015-09-06
2015-10-07 update returns_next_due_date 2015-10-04 => 2016-10-04
2015-09-09 update statutory_documents 06/09/15 FULL LIST
2015-06-07 update accounts_last_madeup_date 2013-10-31 => 2014-10-31
2015-06-07 update accounts_next_due_date 2015-07-31 => 2016-07-31
2015-05-29 update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL
2014-10-07 delete address 3TC HOUSE 16 CROSBY ROAD CROSBY LIVERPOOL MERSEYSIDE UNITED KINGDOM L22 0NY
2014-10-07 insert address 3TC HOUSE 16 CROSBY ROAD CROSBY LIVERPOOL MERSEYSIDE L22 0NY
2014-10-07 update registered_address
2014-10-07 update returns_last_madeup_date 2013-09-06 => 2014-09-06
2014-10-07 update returns_next_due_date 2014-10-04 => 2015-10-04
2014-09-10 update statutory_documents 06/09/14 FULL LIST
2014-07-07 update accounts_last_madeup_date 2012-10-31 => 2013-10-31
2014-07-07 update accounts_next_due_date 2014-07-31 => 2015-07-31
2014-06-27 update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL
2014-06-11 delete website_emails ad..@benhampublishing.com
2014-06-11 delete address 3tc House, 16 Crosby Rd, Crosby, Liverpool L22 0NY North East
2014-06-11 delete address Pinetree Centre, Durham Road, Durham DH3 2TD
2014-06-11 delete email ad..@benhampublishing.com
2014-06-11 delete phone +44 0151 236 0440
2014-06-11 delete phone +44 0151 236 4141
2014-06-11 update primary_contact Pinetree Centre, Durham Road, Durham DH3 2TD => null
2014-01-07 delete address 4TH FLOOR ORLEANS HOUSE EDMUND STREET NORTH LIVERPOOL L3 9NG
2014-01-07 insert address 3TC HOUSE 16 CROSBY ROAD CROSBY LIVERPOOL MERSEYSIDE UNITED KINGDOM L22 0NY
2014-01-07 update registered_address
2013-12-21 delete address Orleans House, Edmund Street, Liverpool L3 9NG United Kingdom
2013-12-21 insert address 3tc House, 16 Crosby Rd, Crosby, Liverpool L22 0NY North East
2013-12-21 insert address Pinetree Centre, Durham Road, Durham DH3 2TD
2013-12-21 update primary_contact Orleans House, Edmund Street, Liverpool L3 9NG United Kingdom => Pinetree Centre, Durham Road, Durham DH3 2TD
2013-12-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 4TH FLOOR ORLEANS HOUSE EDMUND STREET NORTH LIVERPOOL L3 9NG
2013-10-07 update returns_last_madeup_date 2012-09-06 => 2013-09-06
2013-10-07 update returns_next_due_date 2013-10-04 => 2014-10-04
2013-09-20 update statutory_documents 06/09/13 FULL LIST
2013-08-01 update accounts_last_madeup_date 2011-10-31 => 2012-10-31
2013-08-01 update accounts_next_due_date 2013-07-31 => 2014-07-31
2013-07-29 update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL
2013-06-22 delete sic_code 2213 - Publish journals & periodicals
2013-06-22 insert sic_code 58142 - Publishing of consumer and business journals and periodicals
2013-06-22 update returns_last_madeup_date 2011-09-22 => 2012-09-06
2013-06-22 update returns_next_due_date 2012-10-20 => 2013-10-04
2013-01-06 insert phone +44 0151 236 0440
2013-01-06 insert phone +44 0151 236 4141
2012-09-06 update statutory_documents 06/09/12 FULL LIST
2012-05-01 update statutory_documents 31/10/11 TOTAL EXEMPTION SMALL
2011-09-27 update statutory_documents 22/09/11 FULL LIST
2011-07-07 update statutory_documents 31/10/10 TOTAL EXEMPTION SMALL
2010-10-06 update statutory_documents 22/09/10 FULL LIST
2010-10-06 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH FLETCHER / 01/10/2009
2010-09-15 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JOANNE CASEY-FLETCHER
2010-07-29 update statutory_documents 31/10/09 TOTAL EXEMPTION SMALL
2009-09-29 update statutory_documents RETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-07-31 update statutory_documents 31/10/08 TOTAL EXEMPTION SMALL
2008-10-09 update statutory_documents RETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-08-06 update statutory_documents 31/10/07 TOTAL EXEMPTION SMALL
2007-11-22 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2007-11-22 update statutory_documents SECRETARY'S PARTICULARS CHANGED
2007-11-22 update statutory_documents RETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-08-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-27 update statutory_documents RETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-05-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-07 update statutory_documents RETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-09-21 update statutory_documents RETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-09-02 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-09-26 update statutory_documents RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2003-06-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-10-02 update statutory_documents RETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-06-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2001-09-17 update statutory_documents RETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-08-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-06-29 update statutory_documents NEW DIRECTOR APPOINTED
2000-11-06 update statutory_documents RETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
1999-10-19 update statutory_documents ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00
1999-10-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/10/99 FROM: SEYMOUR CHAMBERS 92 LONDON ROAD LIVERPOOL MERSEYSIDE L3 5NW
1999-10-12 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-12 update statutory_documents NEW DIRECTOR APPOINTED
1999-10-12 update statutory_documents NEW SECRETARY APPOINTED
1999-09-24 update statutory_documents DIRECTOR RESIGNED
1999-09-24 update statutory_documents SECRETARY RESIGNED
1999-09-22 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION