- Company Overview for HANCOCK AND BENTLEY LIMITED (08255601)
- Filing history for HANCOCK AND BENTLEY LIMITED (08255601)
- People for HANCOCK AND BENTLEY LIMITED (08255601)
- More for HANCOCK AND BENTLEY LIMITED (08255601)
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) |
---|---|---|---|
09 Feb 2023 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
29 Jan 2023 | AA | Total exemption full accounts made up to 29 April 2022 | |
17 Oct 2022 | AP01 | Appointment of David Hancock as a director on 30 September 2022 | |
13 Oct 2022 | SH02 | Sub-division of shares on 30 September 2022 | |
06 Oct 2022 | MA | Memorandum and Articles of Association | |
06 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
03 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 30 September 2022
|
|
08 Feb 2022 | CS01 | Confirmation statement made on 8 February 2022 with no updates | |
26 Jan 2022 | AA | Total exemption full accounts made up to 29 April 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from Silvercrest House Wesley Road Leeds LS12 1UH United Kingdom to 2 Blenheim Terrace Leeds LS2 9JG on 18 October 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 8 February 2021 with no updates | |
27 May 2021 | PSC04 | Change of details for Mr Aimar Lombard-Natheer as a person with significant control on 25 May 2021 | |
27 May 2021 | PSC04 | Change of details for Mr Jeffrey Barnett as a person with significant control on 25 May 2021 | |
26 May 2021 | PSC04 | Change of details for Mr Jeffrey Barnett as a person with significant control on 25 May 2021 | |
26 May 2021 | PSC04 | Change of details for Mr Aimar Lombard-Natheer as a person with significant control on 25 May 2021 | |
25 May 2021 | PSC04 | Change of details for Mr Jeffrey Barnett as a person with significant control on 25 May 2021 | |
25 May 2021 | PSC04 | Change of details for Mr Aimar Lombard-Natheer as a person with significant control on 25 May 2021 | |
29 Apr 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
08 Feb 2021 | PSC01 | Notification of Aimar Lombard-Natheer as a person with significant control on 7 February 2019 | |
08 Feb 2021 | PSC01 | Notification of Jeffrey Barnett as a person with significant control on 27 June 2019 | |
04 Feb 2021 | PSC09 | Withdrawal of a person with significant control statement on 4 February 2021 | |
21 Dec 2020 | AD01 | Registered office address changed from C/O Hentons Northgate 118 North Street Leeds LS2 7PN to Silvercrest House Wesley Road Leeds LS12 1UH on 21 December 2020 | |
04 Dec 2020 | PSC08 | Notification of a person with significant control statement | |
02 Nov 2020 | CS01 | Confirmation statement made on 16 October 2020 with no updates | |
08 Oct 2020 | AA | Total exemption full accounts made up to 30 April 2019 |