Advanced company searchLink opens in new window

S & M BENTLEY DEVELOPMENTS LIMITED

Company number 06433914

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)
16 Dec 2016 CS01 Confirmation statement made on 22 November 2016 with updates
06 Jun 2016 AA Total exemption full accounts made up to 30 September 2015
09 Dec 2015 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-09
  • GBP 42,500
06 Jun 2015 AA Total exemption full accounts made up to 30 September 2014
17 Dec 2014 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 42,500
05 Sep 2014 CH04 Secretary's details changed
21 Jul 2014 TM01 Termination of appointment of David Blake as a director on 11 July 2014
21 Jul 2014 AP01 Appointment of Mr Roger Skeldon as a director on 11 July 2014
24 Jun 2014 AA Total exemption full accounts made up to 30 September 2013
10 Apr 2014 CH04 Secretary's details changed for Capital Trading Companies Secretaries Limited on 9 April 2014
09 Apr 2014 AD01 Registered office address changed from 7 Swallow Street London W1B 4DE on 9 April 2014
17 Dec 2013 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 42,500
24 May 2013 AP01 Appointment of Mr Robert James Rickman as a director
17 May 2013 AA Total exemption full accounts made up to 30 September 2012
26 Feb 2013 AP01 Appointment of Mr David Blake as a director
26 Feb 2013 TM01 Termination of appointment of Dean Brown as a director
18 Feb 2013 SH19 Statement of capital on 18 February 2013
  • GBP 42,500
18 Feb 2013 SH20 Statement by directors
18 Feb 2013 CAP-SS Solvency statement dated 31/01/13
18 Feb 2013 RESOLUTIONS Resolutions
  • RES13 ‐ £7500 cancelled from share prem a/c 08/02/2013
  • RES06 ‐ Resolution of reduction in issued share capital
30 Jan 2013 TM01 Termination of appointment of Frank Scanlon as a director
30 Jan 2013 TM01 Termination of appointment of Timothy Jackson-Stops as a director
18 Dec 2012 AR01 Annual return made up to 22 November 2012 with full list of shareholders
08 May 2012 AA Total exemption full accounts made up to 30 September 2011
21 Dec 2011 AR01 Annual return made up to 22 November 2011 with full list of shareholders