Advanced company searchLink opens in new window

BENTLANDS HOMES LIMITED

Company number 10310016

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 Apr 2024 AA Accounts for a dormant company made up to 29 February 2024
05 Apr 2024 AA01 Previous accounting period extended from 31 August 2023 to 29 February 2024
05 Apr 2024 AA Accounts for a dormant company made up to 31 August 2022
04 Apr 2024 AA Accounts for a dormant company made up to 31 August 2021
04 Apr 2024 AA Accounts for a dormant company made up to 31 August 2020
26 Jul 2022 AD01 Registered office address changed from Suite 1& 2 Business Centre Harris & Co (Stourbridge) Ltd Wassell Grove Lane Hagley West Midlands DY9 9JW England to Guy & Co 12 Johnson Street Bilston WV14 9RL on 26 July 2022
19 Oct 2021 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2021 SOAS(A) Voluntary strike-off action has been suspended
08 Oct 2021 DS01 Application to strike the company off the register
11 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
22 Jun 2021 MR04 Satisfaction of charge 103100160001 in full
30 Nov 2020 AA Accounts for a dormant company made up to 31 August 2019
26 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
09 Sep 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
10 Jul 2019 TM01 Termination of appointment of Teresa O'callaghan as a director on 10 July 2019
10 Jul 2019 TM01 Termination of appointment of Lee Haynes as a director on 10 July 2019
10 Jul 2019 TM01 Termination of appointment of Douglas Walter Allen as a director on 10 July 2019
10 Jul 2019 TM01 Termination of appointment of Emma Jayne Bucknall as a director on 10 July 2019
18 Jun 2019 AA Total exemption full accounts made up to 31 August 2018
03 Oct 2018 CS01 Confirmation statement made on 2 August 2018 with no updates
03 Oct 2018 PSC01 Notification of Craig Gracey as a person with significant control on 2 October 2018
03 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 3 October 2018