BENTLEY COURT MANAGEMENT COMPANY LIMITED
Company number 00882092
- Company Overview for BENTLEY COURT MANAGEMENT COMPANY LIMITED (00882092)
- Filing history for BENTLEY COURT MANAGEMENT COMPANY LIMITED (00882092)
- People for BENTLEY COURT MANAGEMENT COMPANY LIMITED (00882092)
- More for BENTLEY COURT MANAGEMENT COMPANY LIMITED (00882092)
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) |
---|---|---|---|
15 Dec 2016 | CS01 | Confirmation statement made on 10 December 2016 with updates | |
15 Jun 2016 | AA | Total exemption full accounts made up to 30 April 2016 | |
05 Jan 2016 | AR01 |
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
|
|
15 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
05 Nov 2015 | AA01 | Current accounting period extended from 31 March 2016 to 30 April 2016 | |
21 Oct 2015 | AP01 | Appointment of Mr Daniel Pollard as a director on 21 October 2015 | |
21 Oct 2015 | TM02 | Termination of appointment of Reena Wittler as a secretary on 21 October 2015 | |
21 Oct 2015 | TM01 | Termination of appointment of Zippora Coleman as a director on 21 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Zippora Coleman on 19 October 2015 | |
19 Oct 2015 | CH03 | Secretary's details changed for Mrs Reena Wittler on 19 October 2015 | |
29 Sep 2015 | AP04 | Appointment of Realty Management Limited as a secretary on 1 August 2015 | |
29 Sep 2015 | AD01 | Registered office address changed from Realty Management Limited 128 Wellington Rd Stockport Cheshire SK4 2LL to Ground Floor, Discovery House Crossley Road Stockport Greater Manchester SK4 5BH on 29 September 2015 | |
01 Sep 2015 | AD01 | Registered office address changed from Flat 5, Bentley Court Bentley Rd Salford M7 4HF to 128 Wellington Rd Stockport Cheshire SK4 2LL on 1 September 2015 | |
19 Dec 2014 | AR01 |
Annual return made up to 10 December 2014. List of shareholders has changed
Statement of capital on 2014-12-19
|
|
15 May 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
12 Dec 2013 | AR01 |
Annual return made up to 9 December 2013 no member list
Statement of capital on 2013-12-12
|
|
02 May 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
17 Dec 2012 | AR01 | Annual return made up to 10 December 2012 with full list of shareholders | |
22 May 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
09 Jan 2012 | AR01 | Annual return made up to 9 December 2011 | |
16 May 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
22 Dec 2010 | AR01 | Annual return made up to 9 December 2010. List of shareholders has changed | |
07 May 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
23 Dec 2009 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
22 Dec 2009 | AP01 | Appointment of Zippora Coleman as a director |