BENTLEY PRIORY (MANSION) MANAGEMENT COMPANY LIMITED
Company number 08123658
- Company Overview for BENTLEY PRIORY (MANSION) MANAGEMENT COMPANY LIMITED (08123658)
- Filing history for BENTLEY PRIORY (MANSION) MANAGEMENT COMPANY LIMITED (08123658)
- People for BENTLEY PRIORY (MANSION) MANAGEMENT COMPANY LIMITED (08123658)
- More for BENTLEY PRIORY (MANSION) MANAGEMENT COMPANY LIMITED (08123658)
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) |
---|---|---|---|
06 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 | |
13 Jul 2020 | CS01 | Confirmation statement made on 28 June 2020 with updates | |
26 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
04 Feb 2020 | PSC05 | Change of details for City & Country Homes Limited as a person with significant control on 4 February 2020 | |
25 Oct 2019 | AP01 | Appointment of Mr Dale Martyn Morgan as a director on 1 October 2019 | |
25 Oct 2019 | AP01 | Appointment of Mrs Barbara Jean Morgan as a director on 1 October 2019 | |
25 Oct 2019 | AP01 | Appointment of Dr Dee Alwis as a director on 1 October 2019 | |
12 Aug 2019 | TM01 | Termination of appointment of Colin Barlow as a director on 26 July 2019 | |
05 Jul 2019 | CS01 | Confirmation statement made on 28 June 2019 with no updates | |
17 May 2019 | TM01 | Termination of appointment of Helen Margaret Moore as a director on 16 April 2019 | |
17 May 2019 | TM01 | Termination of appointment of Andrew Ian Sargeant as a director on 1 May 2019 | |
06 Mar 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
14 Jun 2018 | TM01 | Termination of appointment of Dale Martyn Paul Morgan as a director on 11 June 2018 | |
07 Feb 2018 | CH01 | Director's details changed for Mr Dale Martyn Paul Morgan on 1 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Andrew Ian Sargeant on 1 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Leslie Robert Powell on 1 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mrs Helen Margaret Moore on 1 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr John Harding on 1 February 2018 | |
06 Feb 2018 | CH01 | Director's details changed for Mr Colin Barlow on 1 February 2018 | |
28 Dec 2017 | AA | Micro company accounts made up to 30 June 2017 | |
28 Dec 2017 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 20 December 2017 | |
28 Dec 2017 | TM02 | Termination of appointment of Epmg Legal Limited as a secretary on 20 December 2017 | |
28 Dec 2017 | AD01 | Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA United Kingdom to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 28 December 2017 | |
20 Dec 2017 | AD01 | Registered office address changed from 2 Hills Road Cambridge Cambs CB2 1JP to Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 20 December 2017 |