Advanced company searchLink opens in new window

BENTLEY PRIORY (MANSION) MANAGEMENT COMPANY LIMITED

Company number 08123658

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)
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