Advanced company searchLink opens in new window

REGIS BENTLEY FINANCIAL MANAGEMENT LTD

Company number 08075038

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)
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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
  • CONNOT ‐
14 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-08
17 Apr 2013 CONNOT Change of name notice
27 Jul 2012 AP01 Appointment of Caroline Scott as a director
18 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)