Advanced company searchLink opens in new window

BENTLEY ASSOCIATES (UK) LIMITED

Company number 04751665

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)
09 Feb 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
21 Jul 2023 CS01 Confirmation statement made on 1 May 2023 with updates
12 Dec 2022 MR04 Satisfaction of charge 047516650003 in full
11 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
16 May 2022 CS01 Confirmation statement made on 1 May 2022 with updates
03 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2021 AA Total exemption full accounts made up to 30 June 2020
09 Oct 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
20 May 2021 CS01 Confirmation statement made on 1 May 2021 with updates
29 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2021 AA Total exemption full accounts made up to 30 June 2019
20 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
14 May 2020 TM01 Termination of appointment of Clive David Cooper as a director on 13 May 2020
13 May 2020 CS01 Confirmation statement made on 1 May 2020 with updates
20 May 2019 CH01 Director's details changed for Mr Paul Raymond Howell on 1 May 2019
20 May 2019 CS01 Confirmation statement made on 1 May 2019 with updates
20 May 2019 CH01 Director's details changed for Mr Paul Raymond Howell on 1 May 2019
20 May 2019 CH01 Director's details changed for Ms Margaret Anne Howell on 1 May 2019
20 May 2019 PSC04 Change of details for Ms Margaret Anne Howell as a person with significant control on 1 May 2019
20 May 2019 CH01 Director's details changed for Ms Margaret Anne Howell on 1 May 2019
20 May 2019 CH01 Director's details changed for Mr Adam Raymond Howell on 1 May 2019