- Company Overview for BENTLEY AUTO CENTRE LIMITED (12941836)
- Filing history for BENTLEY AUTO CENTRE LIMITED (12941836)
- People for BENTLEY AUTO CENTRE LIMITED (12941836)
- More for BENTLEY AUTO CENTRE LIMITED (12941836)
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) |
---|---|---|---|
16 Apr 2024 | PSC07 | Cessation of Archie Buchanan as a person with significant control on 6 February 2024 | |
19 Feb 2024 | PSC04 | Change of details for Mr Jason Horn as a person with significant control on 6 February 2024 | |
19 Feb 2024 | PSC01 | Notification of Archie Buchanan as a person with significant control on 6 February 2024 | |
19 Feb 2024 | AP01 | Appointment of Mr Archie Buchanan as a director on 6 February 2024 | |
15 Dec 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2023 | CS01 | Confirmation statement made on 8 October 2023 with no updates | |
15 Dec 2023 | AA | Micro company accounts made up to 30 December 2022 | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Apr 2023 | AD01 | Registered office address changed from Aj Land Rover Blacknest Ind Est Blacknest Alton GU34 4PX England to Unit 5B&C Passfield Mill Business Park Mill Lane Liphook Hampshire GU30 7QU on 20 April 2023 | |
23 Nov 2022 | CERTNM |
Company name changed alton 4X4 LTD\certificate issued on 23/11/22
|
|
12 Oct 2022 | CS01 | Confirmation statement made on 8 October 2022 with updates | |
06 Oct 2022 | AA | Total exemption full accounts made up to 30 December 2021 | |
08 Jul 2022 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 December 2021 | |
07 Jul 2022 | AA01 | Previous accounting period extended from 31 October 2021 to 31 December 2021 | |
08 Oct 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
09 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-09
|