Advanced company searchLink opens in new window

BENTLEY GROVE (STANMORE) MANAGEMENT COMPANY LIMITED

Company number 05742424

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)
04 Oct 2018 AD01 Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Warwick House 2 Oaks Court Warwick Road Borehamwood WD6 1GS on 4 October 2018
25 Apr 2018 AA Micro company accounts made up to 31 August 2017
23 Mar 2018 CS01 Confirmation statement made on 14 March 2018 with no updates
09 Jun 2017 AP01 Appointment of Miss Risha Kirit Hirani as a director on 9 June 2017
23 Mar 2017 CS01 Confirmation statement made on 14 March 2017 with updates
10 Jan 2017 AA Accounts for a dormant company made up to 31 August 2016
18 Nov 2016 AP01 Appointment of Mr Gary Sheldon Field as a director on 18 November 2016
06 Jul 2016 AP01 Appointment of Mrs Angela Susan Hertzberg as a director on 10 May 2016
26 May 2016 AA Accounts for a dormant company made up to 31 August 2015
22 Apr 2016 AP01 Appointment of Mrs Gillian Sarah Johnson as a director on 8 December 2015
09 Apr 2016 AR01 Annual return made up to 14 March 2016 no member list
09 Apr 2016 CH01 Director's details changed for Mr Robert Clive Franks on 1 January 2016
09 Apr 2016 CH01 Director's details changed for Mr Rajesh Gordhandas Savjani on 1 January 2016
12 Nov 2015 TM01 Termination of appointment of She Sam Chan as a director on 11 November 2015
27 May 2015 AA Total exemption small company accounts made up to 31 August 2014
09 Apr 2015 AR01 Annual return made up to 14 March 2015 no member list
09 Apr 2015 AP04 Appointment of Engel Jacobs Llp as a secretary on 1 December 2014
09 Apr 2015 TM02 Termination of appointment of Brickman Yale Limited as a secretary on 30 November 2014
09 Apr 2015 TM01 Termination of appointment of Raj Kirpalani as a director on 30 April 2014
09 Apr 2015 AD01 Registered office address changed from Brook Point 1412 High Road Whetstone London N20 9BH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 9 April 2015
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
22 Apr 2014 AR01 Annual return made up to 14 March 2014 no member list
20 Mar 2014 TM01 Termination of appointment of Kulvinder Samra as a director
20 Mar 2014 TM01 Termination of appointment of Peter Smith as a director
20 Mar 2014 TM01 Termination of appointment of Arun Soni as a director