- Company Overview for BENTLEIGH COURT LIMITED (04465438)
- Filing history for BENTLEIGH COURT LIMITED (04465438)
- People for BENTLEIGH COURT LIMITED (04465438)
- More for BENTLEIGH COURT LIMITED (04465438)
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) |
---|---|---|---|
08 Jul 2015 | AR01 |
Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
17 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
|
|
09 Aug 2013 | CH01 | Director's details changed for Mr Roger Edward Sumner on 15 November 2009 | |
09 Aug 2013 | CH01 | Director's details changed for Peter Duff on 14 December 2009 | |
19 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Oct 2012 | AD01 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA on 29 October 2012 | |
26 Oct 2012 | AP03 | Appointment of Mr John Christopher Glover as a secretary | |
06 Aug 2012 | AR01 | Annual return made up to 6 July 2012 with full list of shareholders | |
03 Jan 2012 | TM02 | Termination of appointment of Jean Carr as a secretary | |
26 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Jul 2011 | AR01 | Annual return made up to 6 July 2011 with full list of shareholders | |
20 Jan 2011 | AP03 | Appointment of Jean Carr as a secretary | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
04 Aug 2010 | AR01 | Annual return made up to 6 July 2010 with full list of shareholders | |
04 Aug 2010 | CH01 | Director's details changed for Vuayagowri Karri on 1 October 2009 | |
04 Aug 2010 | CH01 | Director's details changed for Peter Duff on 1 October 2009 | |
03 Aug 2010 | TM02 | Termination of appointment of Nicholas Lawrence as a secretary | |
03 Aug 2010 | TM01 | Termination of appointment of Nicholas Lawrence as a director | |
18 May 2010 | AD01 | Registered office address changed from 23 Bentleigh Court Greenstead Road Colchester Essex CO1 2TL on 18 May 2010 | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 Jul 2009 | 363a | Return made up to 06/07/09; change of members | |
29 Jan 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |