- Company Overview for BENTLANDS HOMES LIMITED (10310016)
- Filing history for BENTLANDS HOMES LIMITED (10310016)
- People for BENTLANDS HOMES LIMITED (10310016)
- Charges for BENTLANDS HOMES LIMITED (10310016)
- More for BENTLANDS HOMES LIMITED (10310016)
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 |