Advanced company searchLink opens in new window

BENTLEY PRIORY (STANMORE) RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 07481286

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)
24 Dec 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Oct 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
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