BENTLEY EXECUTIVES LIMITED

05332204
118 LOVEDEAN LANE LOVEDEAN LANE WATERLOOVILLE PO8 9SN

Documents

Documents
Date Category Description Pages
15 Jan 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Sep 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Sep 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2023 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
21 Sep 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Sep 2023 accounts Annual Accounts 10 Buy now
15 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2022 accounts Annual Accounts 10 Buy now
30 Aug 2022 officers Change of particulars for secretary (Ernest Eric Gent) 1 Buy now
17 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2021 accounts Annual Accounts 10 Buy now
25 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 accounts Annual Accounts 10 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Sep 2019 accounts Annual Accounts 8 Buy now
14 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2018 accounts Annual Accounts 8 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2017 accounts Annual Accounts 5 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Dec 2016 accounts Annual Accounts 5 Buy now
18 Jan 2016 annual-return Annual Return 6 Buy now
16 Nov 2015 accounts Annual Accounts 5 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
09 Feb 2015 officers Change of particulars for director (Miss Lucy Reid) 2 Buy now
09 Dec 2014 accounts Annual Accounts 5 Buy now
13 Jan 2014 annual-return Annual Return 6 Buy now
07 Jan 2014 officers Change of particulars for director (Mr Paul Justin Bentley) 2 Buy now
07 Jan 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Dec 2013 accounts Annual Accounts 5 Buy now
11 Feb 2013 annual-return Annual Return 5 Buy now
23 Nov 2012 accounts Annual Accounts 5 Buy now
01 Feb 2012 accounts Annual Accounts 5 Buy now
17 Jan 2012 annual-return Annual Return 5 Buy now
16 Jan 2012 officers Change of particulars for director (Mr Paul Justin Bentley) 2 Buy now
21 Feb 2011 annual-return Annual Return 6 Buy now
17 Jan 2011 annual-return Annual Return 7 Buy now
24 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
17 Sep 2010 accounts Annual Accounts 4 Buy now
26 Jan 2010 officers Termination of appointment of director (Rose Bentley) 1 Buy now
26 Jan 2010 officers Change of particulars for director (Eric Gent) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Miss Lucy Reid) 2 Buy now
26 Jan 2010 officers Change of particulars for director (Mrs Rose Bentley) 2 Buy now
26 Jan 2010 officers Change of particulars for secretary (Ernest Eric Gent) 1 Buy now
26 Jan 2010 officers Change of particulars for director (Paul Bentley) 2 Buy now
17 Jan 2010 accounts Annual Accounts 4 Buy now
17 Mar 2009 annual-return Return made up to 13/01/09; full list of members 10 Buy now
27 Jan 2009 accounts Annual Accounts 4 Buy now
13 Jan 2009 officers Director appointed miss lucy reid 1 Buy now
06 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 1 4 Buy now
17 Apr 2008 annual-return Return made up to 13/02/08; full list of members 6 Buy now
15 Mar 2008 officers Director appointed mrs rose bentley 1 Buy now
15 Jan 2008 accounts Annual Accounts 4 Buy now
02 Jan 2008 officers Director's particulars changed 1 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: 82 london road widley waterlooville hampshire PO7 5AB 1 Buy now
08 Aug 2007 officers Director resigned 1 Buy now
21 Mar 2007 officers New director appointed 1 Buy now
20 Mar 2007 annual-return Return made up to 13/01/07; full list of members 7 Buy now
10 Jan 2007 officers New director appointed 1 Buy now
05 Jan 2007 officers Director's particulars changed 1 Buy now
10 Nov 2006 accounts Annual Accounts 4 Buy now
02 Oct 2006 accounts Accounting reference date shortened from 30/06/06 to 31/05/06 1 Buy now
18 Sep 2006 officers Director resigned 1 Buy now
27 Jan 2006 annual-return Return made up to 13/01/06; full list of members 7 Buy now
31 Aug 2005 capital S-div 14/08/05 1 Buy now
17 Aug 2005 officers New secretary appointed 1 Buy now
17 Aug 2005 officers New director appointed 1 Buy now
17 Aug 2005 officers Secretary resigned 1 Buy now
09 Aug 2005 capital Ad 01/06/05--------- £ si 98@1=98 £ ic 2/100 1 Buy now
04 Apr 2005 address Registered office changed on 04/04/05 from: portsmouth technopole kingston crescent portsmouth hampshire PO2 8FA 1 Buy now
16 Mar 2005 accounts Accounting reference date extended from 31/01/06 to 30/06/06 1 Buy now
01 Mar 2005 capital Ad 09/02/05--------- £ si 1@1=1 £ ic 1/2 2 Buy now
22 Feb 2005 officers New secretary appointed;new director appointed 2 Buy now
22 Feb 2005 officers New director appointed 2 Buy now
17 Jan 2005 officers Secretary resigned 1 Buy now
17 Jan 2005 officers Director resigned 1 Buy now
13 Jan 2005 incorporation Incorporation Company 9 Buy now