Advanced company searchLink opens in new window

BENTLEY CLOSE HOLDINGS LIMITED

Company number 10750708

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)
13 May 2024 CS01 Confirmation statement made on 12 May 2024 with no updates
22 Feb 2024 AA Micro company accounts made up to 31 May 2023
26 May 2023 CS01 Confirmation statement made on 12 May 2023 with no updates
28 Feb 2023 AA Micro company accounts made up to 31 May 2022
13 Jun 2022 CS01 Confirmation statement made on 12 May 2022 with no updates
23 Feb 2022 AA Micro company accounts made up to 31 May 2021
18 Jun 2021 CS01 Confirmation statement made on 12 May 2021 with no updates
17 May 2021 AA Micro company accounts made up to 31 May 2020
26 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 31 May 2019
21 Oct 2019 AD01 Registered office address changed from 106 High Street Stevenage SG1 3DW England to Chequers House 162 High Street Stevenage SG1 3LL on 21 October 2019
30 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
25 Jan 2019 AA Micro company accounts made up to 31 May 2018
21 May 2018 CS01 Confirmation statement made on 12 May 2018 with updates
20 Oct 2017 AD01 Registered office address changed from Market Square Market Square Bishop's Stortford Suffolk CM23 3UZ England to 106 High Street Stevenage SG1 3DW on 20 October 2017
16 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
12 May 2017 AP01 Appointment of Ms Roberta Milone as a director on 12 May 2017
12 May 2017 AP01 Appointment of Mr John Maddern Rutter as a director on 12 May 2017
12 May 2017 AP01 Appointment of Mr Gordon John Ogilvie Welch as a director on 12 May 2017
12 May 2017 TM01 Termination of appointment of Clive Julian Wadham-Smith as a director on 12 May 2017
12 May 2017 AP01 Appointment of Mr Christopher John Riggs as a director on 12 May 2017
12 May 2017 SH01 Statement of capital following an allotment of shares on 12 May 2017
  • GBP 6
03 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted