Advanced company searchLink opens in new window

BENTLEY CARTER APARTMENTS LTD

Company number 08083568

Filter by category

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)
22 Aug 2018 PSC07 Cessation of Farrukh Karim Qureshi as a person with significant control on 21 August 2018
22 Aug 2018 CS01 Confirmation statement made on 25 May 2018 with updates
22 Aug 2018 PSC01 Notification of Omer Farouk Qureshi as a person with significant control on 1 June 2017
22 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
14 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2018 AD01 Registered office address changed from 2 Yew Tree Crescent Bradford West Yorkshire BD8 0AG England to 106 Morley Street Bradford BD7 1AF on 8 June 2018
19 Feb 2018 AA Micro company accounts made up to 31 May 2017
25 Jul 2017 CS01 Confirmation statement made on 25 May 2017 with updates
25 Jul 2017 PSC01 Notification of Farrukh Karim Qureshi as a person with significant control on 25 May 2017
22 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
03 Aug 2016 CERTNM Company name changed bentley carter developments LTD\certificate issued on 03/08/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-13
02 Aug 2016 AD01 Registered office address changed from 38 Grove Terrace Bradford West Yorkshire BD7 1AU to 2 Yew Tree Crescent Bradford West Yorkshire BD8 0AG on 2 August 2016
08 Jul 2016 AR01 Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-07-08
  • GBP 10
29 Jun 2016 CC04 Statement of company's objects
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
31 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
28 Oct 2015 AR01 Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 10
23 Sep 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Jul 2014 AR01 Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 10
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
16 Aug 2013 AR01 Annual return made up to 25 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
20 Jul 2012 AD01 Registered office address changed from 277 Roundhay Road Leeds West Yorkshire LS8 4HS United Kingdom on 20 July 2012
16 Jul 2012 AP01 Appointment of Khalid Feroz as a director