- Company Overview for SSL BENTLEY HOUSE PROPCO LTD (15611708)
- Filing history for SSL BENTLEY HOUSE PROPCO LTD (15611708)
- People for SSL BENTLEY HOUSE PROPCO LTD (15611708)
- Charges for SSL BENTLEY HOUSE PROPCO LTD (15611708)
- More for SSL BENTLEY HOUSE PROPCO LTD (15611708)
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) |
---|---|---|---|
17 Feb 2025 | AP01 | Appointment of Mr Wayne Paul Pryce as a director on 31 January 2025 | |
13 Feb 2025 | TM01 | Termination of appointment of Lisa Kay Cox as a director on 31 January 2025 | |
29 Aug 2024 | CH01 | Director's details changed for Mr Steven George Gardner on 2 July 2024 | |
28 Aug 2024 | CH03 | Secretary's details changed for Mr Steven George Gardner on 2 July 2024 | |
28 Aug 2024 | CH01 | Director's details changed for Mrs Lisa Kay Cox on 2 July 2024 | |
09 Aug 2024 | MR01 | Registration of charge 156117080002, created on 7 August 2024 | |
09 Aug 2024 | MR01 | Registration of charge 156117080003, created on 7 August 2024 | |
02 Aug 2024 | AD01 | Registered office address changed from Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN United Kingdom to Signature House Post Office Lane Beaconsfield Buckinghamshire HP9 1FN on 2 August 2024 | |
19 Jul 2024 | PSC05 | Change of details for Prudential Financial, Inc as a person with significant control on 2 July 2024 | |
11 Jul 2024 | AP01 | Appointment of Mrs Lisa Kay Cox as a director on 2 July 2024 | |
11 Jul 2024 | AA01 | Current accounting period shortened from 30 April 2025 to 31 December 2024 | |
11 Jul 2024 | AP03 | Appointment of Mr Steven George Gardner as a secretary on 2 July 2024 | |
11 Jul 2024 | AP01 | Appointment of Mr Steven George Gardner as a director on 2 July 2024 | |
11 Jul 2024 | TM01 | Termination of appointment of Shaun Brian Hose as a director on 2 July 2024 | |
10 Jul 2024 | AD01 | Registered office address changed from Grand Buildings 1-3 Strand London WC2N 5HR England to Signature House Post Office Lane HP9 1FN Beaconsfield Buckinghamshire HP9 1FN on 10 July 2024 | |
09 Jul 2024 | MR01 | Registration of charge 156117080001, created on 2 July 2024 | |
06 Jun 2024 | PSC02 | Notification of Prudential Financial, Inc as a person with significant control on 3 April 2024 | |
06 Jun 2024 | PSC07 | Cessation of Shaun Brian Hose as a person with significant control on 3 April 2024 | |
16 May 2024 | RESOLUTIONS |
Resolutions
|
|
16 May 2024 | MA | Memorandum and Articles of Association | |
03 Apr 2024 | NEWINC |
Incorporation
Statement of capital on 2024-04-03
|