Advanced company searchLink opens in new window

BENTLEYS OF CLACTON LTD

Company number 11163318

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)
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
15 Apr 2021 AA Accounts for a dormant company made up to 31 January 2021
15 Apr 2021 AA Accounts for a dormant company made up to 31 January 2020
15 Apr 2021 CS01 Confirmation statement made on 21 January 2021 with no updates
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2021 CH01 Director's details changed for Mr Robert Mark Howard on 11 January 2021
13 Nov 2020 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 5 Marine Parade East Clacton CO151PS on 13 November 2020
11 Mar 2020 CS01 Confirmation statement made on 21 January 2020 with no updates
05 Nov 2019 TM01 Termination of appointment of Charlie Frederick Howard as a director on 5 November 2019
20 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
17 Oct 2019 PSC01 Notification of Robert Mark Howard as a person with significant control on 17 October 2019
17 Oct 2019 AP01 Appointment of Mr Robert Mark Howard as a director on 17 October 2019
17 Oct 2019 CS01 Confirmation statement made on 21 January 2019 with no updates
03 May 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2019 AA Accounts for a dormant company made up to 31 January 2019
01 Feb 2019 AP01 Appointment of Mr Charlie Frederick Howard as a director on 1 February 2019
01 Feb 2019 TM01 Termination of appointment of Elizabeth George as a director on 5 March 2018
01 Feb 2019 PSC07 Cessation of Elizabeth George as a person with significant control on 4 March 2018
15 Feb 2018 TM01 Termination of appointment of Charlie Frederick Howard as a director on 15 February 2018
23 Jan 2018 PSC04 Change of details for Mr Charlie Frederick Howard as a person with significant control on 23 January 2018
23 Jan 2018 AP01 Appointment of Miss Elizabeth George as a director on 23 January 2018
22 Jan 2018 NEWINC Incorporation
Statement of capital on 2018-01-22
  • GBP 50
  • MODEL ARTICLES ‐ Model articles adopted