BENTLEY MANAGEMENT & CONSULTING LIMITED
Company number 09035712
- Company Overview for BENTLEY MANAGEMENT & CONSULTING LIMITED (09035712)
- Filing history for BENTLEY MANAGEMENT & CONSULTING LIMITED (09035712)
- People for BENTLEY MANAGEMENT & CONSULTING LIMITED (09035712)
- More for BENTLEY MANAGEMENT & CONSULTING LIMITED (09035712)
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) |
---|---|---|---|
13 Dec 2024 | AA | Micro company accounts made up to 31 May 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 13 May 2024 with updates | |
16 Nov 2023 | AAMD | Amended micro company accounts made up to 31 May 2023 | |
12 Oct 2023 | AA | Micro company accounts made up to 31 May 2023 | |
03 Oct 2023 | CH01 | Director's details changed for Mrs Sharon Bentley on 3 October 2023 | |
03 Oct 2023 | PSC04 | Change of details for Mrs Sharon Bentley as a person with significant control on 3 October 2023 | |
03 Oct 2023 | PSC04 | Change of details for Mr Craig Bentley as a person with significant control on 3 October 2023 | |
03 Oct 2023 | CH01 | Director's details changed for Mr Craig Bentley on 3 October 2023 | |
03 Oct 2023 | AD01 | Registered office address changed from Office 12 Phoenix Yard Co-Working 5-9 Upper Brown Street Leicester Leicestershire LE1 5TE England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 3 October 2023 | |
12 May 2023 | CS01 | Confirmation statement made on 12 May 2023 with updates | |
25 Oct 2022 | AA | Micro company accounts made up to 31 May 2022 | |
13 May 2022 | CS01 | Confirmation statement made on 12 May 2022 with updates | |
10 May 2022 | AD01 | Registered office address changed from 1st Floor Gateway House Grove Business Park Enderby Leicestershire LE19 1SY England to Office 12 Phoenix Yard Co-Working 5-9 Upper Brown Street Leicester Leicestershire LE1 5TE on 10 May 2022 | |
03 May 2022 | AD01 | Registered office address changed from 3 Floor Phoenix Yard Upper Brown Street Leicester Leicestershire LE1 5AA England to 1st Floor Gateway House Grove Business Park Enderby Leicestershire LE19 1SY on 3 May 2022 | |
20 Apr 2022 | AD01 | Registered office address changed from 1st Floor Gateway House Grove Business Park Enderby Leicestershire LE19 1SY to 3 Floor Phoenix Yard Upper Brown Street Leicester Leicestershire LE1 5AA on 20 April 2022 | |
03 Dec 2021 | AA | Micro company accounts made up to 31 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 12 May 2021 with updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
12 May 2020 | CS01 | Confirmation statement made on 12 May 2020 with updates | |
17 Sep 2019 | AA | Micro company accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 12 May 2019 with updates | |
29 Apr 2019 | PSC04 | Change of details for Ms Sharon Gill as a person with significant control on 11 March 2019 | |
26 Apr 2019 | AP01 | Appointment of Mrs Sharon Bentley as a director on 21 April 2019 | |
24 Apr 2019 | PSC04 | Change of details for Ms Sharon Gill as a person with significant control on 23 April 2019 | |
23 Apr 2019 | PSC04 | Change of details for Ms Sharon Gill as a person with significant control on 23 April 2019 |