- Company Overview for BENTLEY COUNTRY PARK LIMITED (00768430)
- Filing history for BENTLEY COUNTRY PARK LIMITED (00768430)
- People for BENTLEY COUNTRY PARK LIMITED (00768430)
- Charges for BENTLEY COUNTRY PARK LIMITED (00768430)
- More for BENTLEY COUNTRY PARK LIMITED (00768430)
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
|
|
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
|