Advanced company searchLink opens in new window

BENTLEY COUNTRY PARK LIMITED

Company number 00768430

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)
25 Mar 2019 PSC07 Cessation of Joan Iris Harries as a person with significant control on 22 March 2019
25 Mar 2019 PSC07 Cessation of John Harries as a person with significant control on 22 March 2019
25 Mar 2019 TM02 Termination of appointment of Joan Iris Harries as a secretary on 22 March 2019
15 Mar 2019 CH01 Director's details changed for Mr Luis Manuel Sanchez on 14 March 2019
03 Jan 2019 AP01 Appointment of Mr Luis Manuel Sanchez as a director on 2 January 2019
31 Oct 2018 AA Accounts for a small company made up to 30 December 2017
14 Aug 2018 CS01 Confirmation statement made on 10 August 2018 with no updates
24 Jul 2018 AD01 Registered office address changed from The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG England to Bentley Country Park Flag Hill Great Bentley Colchester Essex CO7 8RF on 24 July 2018
01 Nov 2017 AA Accounts for a small company made up to 31 December 2016
30 Aug 2017 CS01 Confirmation statement made on 10 August 2017 with updates
13 Jun 2017 AD01 Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 13 June 2017
26 May 2017 AD01 Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 26 May 2017
04 Apr 2017 AA Accounts for a small company made up to 31 December 2015
29 Sep 2016 AA01 Previous accounting period shortened from 31 December 2015 to 30 December 2015
02 Sep 2016 CS01 Confirmation statement made on 10 August 2016 with updates
09 Jan 2016 AA Accounts for a small company made up to 31 December 2014
23 Nov 2015 AP01 Appointment of Mr Michael Phillip Byrne as a director on 25 August 2015
21 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
03 Sep 2015 TM01 Termination of appointment of Michael Phillip Byrne as a director on 24 August 2015
27 Aug 2015 AP01 Appointment of Mr Anthony William Beckinsale as a director on 15 July 2015
25 Aug 2015 TM01 Termination of appointment of Valerie Euphrasia Sanchez as a director on 2 July 2015
25 Aug 2015 TM01 Termination of appointment of Michael Phillip Byrne as a director on 24 August 2015
12 Aug 2015 AP01 Appointment of Michael Phillip Byrne as a director on 15 July 2015
22 Sep 2014 AA Accounts for a small company made up to 31 December 2013
18 Aug 2014 AR01 Annual return made up to 10 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 100