Advanced company searchLink opens in new window

BENTLEY & MAINE ASSETS LIMITED

Company number 04672751

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)
28 Oct 2023 BONA Bona Vacantia disclaimer
05 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Aug 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
27 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
30 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
28 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
27 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
17 Aug 2016 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP to 80-83 Long Lane London EC1A 9ET on 17 August 2016
18 Jul 2016 TM01 Termination of appointment of John Fearnley Hoyle as a director on 22 June 2016
18 Jul 2016 TM01 Termination of appointment of Richard David Swaine as a director on 22 June 2016
18 Jul 2016 TM01 Termination of appointment of Jonathan James Willoughby as a director on 22 June 2016
18 Jul 2016 TM02 Termination of appointment of Richard David Swaine as a secretary on 22 June 2016
08 Jul 2016 AP01 Appointment of Mr Bhupinder Chohan as a director on 22 June 2016
04 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
24 Feb 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 3
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Mar 2015 AR01 Annual return made up to 20 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 3
09 Mar 2015 CH01 Director's details changed for Mr John Fearnley Hoyle on 20 February 2015
13 Jun 2014 CH01 Director's details changed for John Fearnley Hoyle on 2 May 2014
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
05 Mar 2014 AR01 Annual return made up to 20 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 3
11 Sep 2013 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 11 September 2013
05 Apr 2013 AA Accounts for a small company made up to 30 June 2012