- Company Overview for BENTLEY CARTER APARTMENTS LTD (08083568)
- Filing history for BENTLEY CARTER APARTMENTS LTD (08083568)
- People for BENTLEY CARTER APARTMENTS LTD (08083568)
- Charges for BENTLEY CARTER APARTMENTS LTD (08083568)
- More for BENTLEY CARTER APARTMENTS LTD (08083568)
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) |
---|---|---|---|
22 Aug 2018 | PSC07 | Cessation of Farrukh Karim Qureshi as a person with significant control on 21 August 2018 | |
22 Aug 2018 | CS01 | Confirmation statement made on 25 May 2018 with updates | |
22 Aug 2018 | PSC01 | Notification of Omer Farouk Qureshi as a person with significant control on 1 June 2017 | |
22 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Aug 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Jun 2018 | AD01 | Registered office address changed from 2 Yew Tree Crescent Bradford West Yorkshire BD8 0AG England to 106 Morley Street Bradford BD7 1AF on 8 June 2018 | |
19 Feb 2018 | AA | Micro company accounts made up to 31 May 2017 | |
25 Jul 2017 | CS01 | Confirmation statement made on 25 May 2017 with updates | |
25 Jul 2017 | PSC01 | Notification of Farrukh Karim Qureshi as a person with significant control on 25 May 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
03 Aug 2016 | CERTNM |
Company name changed bentley carter developments LTD\certificate issued on 03/08/16
|
|
02 Aug 2016 | AD01 | Registered office address changed from 38 Grove Terrace Bradford West Yorkshire BD7 1AU to 2 Yew Tree Crescent Bradford West Yorkshire BD8 0AG on 2 August 2016 | |
08 Jul 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
|
|
29 Jun 2016 | CC04 | Statement of company's objects | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
31 Oct 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Oct 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-10-28
|
|
23 Sep 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Sep 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
16 Jul 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
28 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
16 Aug 2013 | AR01 |
Annual return made up to 25 May 2013 with full list of shareholders
|
|
20 Jul 2012 | AD01 | Registered office address changed from 277 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom on 20 July 2012 | |
16 Jul 2012 | AP01 | Appointment of Khalid Feroz as a director |