Advanced company searchLink opens in new window

BENJAMIN BENTLEY & PARTNERS (MANAGEMENT) LTD

Company number 03106442

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)
31 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
28 Sep 2023 CS01 Confirmation statement made on 26 September 2023 with updates
27 Apr 2023 AP01 Appointment of Mrs Alison Jane Earnshaw as a director on 14 April 2023
06 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
26 Sep 2022 CS01 Confirmation statement made on 26 September 2022 with no updates
21 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Sep 2021 CS01 Confirmation statement made on 26 September 2021 with no updates
15 Oct 2020 MA Memorandum and Articles of Association
15 Oct 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Oct 2020 SH08 Change of share class name or designation
29 Sep 2020 CS01 Confirmation statement made on 26 September 2020 with updates
29 Sep 2020 PSC01 Notification of Andrew David Earnshaw as a person with significant control on 1 October 2019
29 Sep 2020 PSC07 Cessation of James Steven Oddyu as a person with significant control on 1 October 2019
08 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
27 Mar 2020 TM01 Termination of appointment of Linda Jane Wilkins0N as a director on 17 March 2020
18 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
08 Oct 2019 CS01 Confirmation statement made on 26 September 2019 with updates
19 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Dec 2017 CH01 Director's details changed for Mrs Linda Jane Wilkinsin on 4 December 2017
04 Dec 2017 AP03 Appointment of Mr Andrew David Earnshaw as a secretary on 4 December 2017
04 Dec 2017 TM02 Termination of appointment of Michael Edward Smith as a secretary on 4 December 2017
28 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
27 Apr 2017 AD01 Registered office address changed from 19 Salem Street Bradford West Yorkshire BD1 4QH to Close House Giggleswick Settle BD24 0EA on 27 April 2017