Advanced company searchLink opens in new window

BENTLEY & MAINE PROPERTIES LIMITED

Company number 05856109

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)
27 Jun 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-06-23
28 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
17 Aug 2016 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Radius House First Floor 51 Clarendon Road Watford Herts WD17 1HP to 80-83 Long Lane London EC1A 9ET on 17 August 2016
18 Jul 2016 TM02 Termination of appointment of Richard David Swaine as a secretary on 22 June 2016
18 Jul 2016 TM01 Termination of appointment of Jonathan James Willoughby as a director on 22 June 2016
18 Jul 2016 TM01 Termination of appointment of John Fearnley Hoyle as a director on 22 June 2016
18 Jul 2016 TM01 Termination of appointment of Richard David Swaine as a director on 22 June 2016
08 Jul 2016 AP01 Appointment of Mr Bhupinder Chohan as a director on 22 June 2016
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
04 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
13 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
13 Jul 2015 CH01 Director's details changed for Mr John Fearnley Hoyle on 23 June 2015
14 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
27 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
13 Jun 2014 CH01 Director's details changed for John Fearnley Hoyle on 2 May 2014
01 Apr 2014 AA Total exemption small company accounts made up to 30 June 2013
11 Sep 2013 AD01 Registered office address changed from C/O Hillier Hopkins 64 Clarendon Road Watford Herts WD17 1DA on 11 September 2013
10 Jul 2013 AR01 Annual return made up to 23 June 2013 with full list of shareholders
05 Apr 2013 AA Accounts for a small company made up to 30 June 2012
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 3
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
09 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
10 Jul 2012 AR01 Annual return made up to 23 June 2012 with full list of shareholders
03 Apr 2012 AA Accounts for a small company made up to 30 June 2011
03 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2