- Company Overview for J.N. BENTLEY PROPERTIES LIMITED (08478457)
- Filing history for J.N. BENTLEY PROPERTIES LIMITED (08478457)
- People for J.N. BENTLEY PROPERTIES LIMITED (08478457)
- More for J.N. BENTLEY PROPERTIES LIMITED (08478457)
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) |
---|---|---|---|
19 May 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 8 April 2024 with no updates | |
25 Jul 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
11 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
30 May 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
23 May 2022 | TM01 | Termination of appointment of John Philip Bentley as a director on 23 May 2022 | |
19 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
09 Dec 2021 | PSC01 | Notification of John Nicholas Bentley as a person with significant control on 8 December 2021 | |
09 Dec 2021 | PSC07 | Cessation of Martin Matthew Bentley as a person with significant control on 8 December 2021 | |
08 Oct 2021 | TM02 | Termination of appointment of Andrew Robert Davies as a secretary on 4 October 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 8 April 2021 with no updates | |
04 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
23 Apr 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
16 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
12 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
27 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
23 Apr 2018 | CS01 | Confirmation statement made on 8 April 2018 with no updates | |
10 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 8 April 2017 with updates | |
06 Apr 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
18 Mar 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
24 Aug 2015 | TM01 | Termination of appointment of Paul Rogerson Bentley as a director on 24 August 2015 | |
30 May 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
17 May 2015 | AD01 | Registered office address changed from Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR to 19 Hornbeam Square South Hornbeam Park Harrogate North Yorkshire HG2 8NB on 17 May 2015 |