- Company Overview for BENTLEY & MAINE ASSETS LIMITED (04672751)
- Filing history for BENTLEY & MAINE ASSETS LIMITED (04672751)
- People for BENTLEY & MAINE ASSETS LIMITED (04672751)
- More for BENTLEY & MAINE ASSETS LIMITED (04672751)
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
|
|
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
|
|
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
|
|
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
|
|
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 |