Advanced company searchLink opens in new window

BENTLEIGH COURT LIMITED

Company number 04465438

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)
08 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 31
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
  • GBP 31
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
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