BENTLEY PRIORY (STANMORE) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 07481286
- Company Overview for BENTLEY PRIORY (STANMORE) RESIDENTS MANAGEMENT COMPANY LIMITED (07481286)
- Filing history for BENTLEY PRIORY (STANMORE) RESIDENTS MANAGEMENT COMPANY LIMITED (07481286)
- People for BENTLEY PRIORY (STANMORE) RESIDENTS MANAGEMENT COMPANY LIMITED (07481286)
- More for BENTLEY PRIORY (STANMORE) RESIDENTS MANAGEMENT COMPANY LIMITED (07481286)
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) |
---|---|---|---|
23 May 2023 | AP01 | Appointment of Mr Victor Sebastian Crespin as a director on 22 May 2023 | |
25 Jan 2023 | TM01 | Termination of appointment of Victor Sebastian Crespin as a director on 1 November 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 4 January 2023 with no updates | |
20 Dec 2022 | AA | Accounts for a dormant company made up to 24 March 2022 | |
13 Oct 2022 | AP01 | Appointment of Mrs Carole Gumpel as a director on 16 August 2022 | |
11 Apr 2022 | TM01 | Termination of appointment of Alan Cohen as a director on 11 April 2022 | |
23 Feb 2022 | TM01 | Termination of appointment of Christopher Peter Borkowski as a director on 26 January 2022 | |
13 Jan 2022 | CS01 | Confirmation statement made on 4 January 2022 with no updates | |
01 Dec 2021 | AA | Accounts for a dormant company made up to 24 March 2021 | |
19 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
19 Nov 2021 | MA | Memorandum and Articles of Association | |
20 Oct 2021 | AP01 | Appointment of Mr Alan Cohen as a director on 6 October 2021 | |
13 Oct 2021 | AP01 | Appointment of Mrs Susan Cohen as a director on 12 October 2021 | |
19 Mar 2021 | AA01 | Current accounting period extended from 31 January 2021 to 24 March 2021 | |
10 Feb 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
20 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
18 Jan 2021 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 1 January 2021 | |
13 Jan 2021 | CH01 | Director's details changed for Mr Roger Grahame Wilkinson on 13 January 2021 | |
13 Jan 2021 | CH01 | Director's details changed for Mr Christopher Peter Borkowski on 25 December 2020 | |
06 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 6 January 2021 | |
24 Dec 2020 | MA | Memorandum and Articles of Association | |
24 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
26 Oct 2020 | RESOLUTIONS |
Resolutions
|
|
06 Oct 2020 | TM01 | Termination of appointment of James Michael Gumpel as a director on 6 October 2020 | |
05 Oct 2020 | AP01 | Appointment of Sir Bernard Philip Zissman as a director on 5 October 2020 |