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) |
---|---|---|---|
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 | |
08 Jun 2020 | AP01 | Appointment of Mr John Edwin Malin as a director on 1 June 2020 | |
27 May 2020 | TM01 | Termination of appointment of Joan Austin as a director on 11 February 2020 | |
27 May 2020 | CH01 | Director's details changed for Mr Roger Grahame Wilkinson on 27 May 2020 | |
27 May 2020 | CH01 | Director's details changed for Mr Christopher Peter Borkowski on 27 May 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 4 January 2020 with no updates | |
29 Oct 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 4 January 2019 with no updates | |
23 Nov 2018 | TM01 | Termination of appointment of Bernard Philip Zissman as a director on 2 October 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Gulnaz Qayyum as a director on 2 October 2018 | |
15 Oct 2018 | AP01 | Appointment of Dr James Michael Gumpel as a director on 12 October 2018 | |
25 Sep 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
24 Sep 2018 | AP01 | Appointment of Mr Martin Chernick as a director on 20 February 2018 | |
02 Aug 2018 | AP01 | Appointment of Mr Victor Sebastian Crespin as a director on 26 July 2018 | |
06 Jun 2018 | TM01 | Termination of appointment of George Edward Charles Atwell as a director on 1 June 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with no updates | |
21 Dec 2017 | TM01 | Termination of appointment of James Michael Gumpel as a director on 14 December 2017 | |
21 Dec 2017 | AP01 | Appointment of Mrs Joan Austin as a director on 14 December 2017 | |
18 Dec 2017 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 11 December 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA United Kingdom to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 18 December 2017 | |
13 Dec 2017 | TM02 | Termination of appointment of Epmg Legal Limited as a secretary on 30 November 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from 2 Hills Road Cambridge Cambridgeshire CB2 1JP to Exchange House 494 Midsummer Boulevard Milton Keynes Buckinghamshire MK9 2EA on 13 December 2017 |