Advanced company searchLink opens in new window

SSL BENTLEY HOUSE PROPCO LTD

Company number 15611708

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
16 May 2024 MA Memorandum and Articles of Association
03 Apr 2024 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2024-04-03
  • GBP 1