- Company Overview for REGIS BENTLEY FINANCIAL MANAGEMENT LTD (08075038)
- Filing history for REGIS BENTLEY FINANCIAL MANAGEMENT LTD (08075038)
- People for REGIS BENTLEY FINANCIAL MANAGEMENT LTD (08075038)
- More for REGIS BENTLEY FINANCIAL MANAGEMENT LTD (08075038)
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) |
---|---|---|---|
05 Jun 2018 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Mar 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
08 Aug 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
24 May 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Jun 2015 | AR01 |
Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-12
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
01 Jul 2014 | AR01 |
Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
27 Jun 2014 | CH01 | Director's details changed for Mr David Ian Green on 1 February 2014 | |
28 Mar 2014 | TM01 | Termination of appointment of Caroline Scott as a director | |
15 Oct 2013 | AD01 | Registered office address changed from the Clock Tower Stansted Park Rowland's Castle Hampshire PO9 6DX United Kingdom on 15 October 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
29 Jul 2013 | AR01 | Annual return made up to 18 May 2013 with full list of shareholders | |
13 Jun 2013 | AA01 | Previous accounting period shortened from 31 May 2013 to 31 December 2012 | |
21 May 2013 | CERTNM |
Company name changed regis bentley private clients LIMITED\certificate issued on 21/05/13
|
|
14 May 2013 | RESOLUTIONS |
Resolutions
|
|
17 Apr 2013 | CONNOT | Change of name notice | |
27 Jul 2012 | AP01 | Appointment of Caroline Scott as a director | |
18 May 2012 | NEWINC |
Incorporation
|