BENTLEY PROPERTIES (CARDIFF) LIMITED
Status | ACTIVE |
Company No. | 04330329 |
Category | Private Limited Company |
Incorporated | 28 Nov 2001 |
Age | 22 years, 6 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BENTLEY PROPERTIES (CARDIFF) LIMITED is an active private limited company with number 04330329. It was incorporated 22 years, 6 months, 10 days ago, on 28 November 2001. The company address is 8 Spur Road 8 Spur Road, Portsmouth, PO6 3EB, England.
Company Fillings
Confirmation statement with no updates
Date: 29 May 2024
Action Date: 21 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-21
Documents
Accounts with accounts type micro entity
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 25 May 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 21 May 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Apr 2020
Action Date: 21 Apr 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-04-21
Charge number: 043303290017
Documents
Accounts with accounts type micro entity
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 05 Jun 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Notification of a person with significant control
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-06-05
Psc name: Graham John Bentley Threlfall
Documents
Cessation of a person with significant control
Date: 05 Jun 2019
Action Date: 05 Jun 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-06-05
Psc name: Graham John Bentley Threlfall
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Change person secretary company with change date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Graham John Bentley Threlfall
Change date: 2018-06-06
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Annette Ruth Threlfall
Change date: 2018-06-06
Documents
Change person director company with change date
Date: 06 Jun 2018
Action Date: 06 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-06
Officer name: Mr Graham John Bentley Threlfall
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Sep 2017
Action Date: 21 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-21
Documents
Change to a person with significant control
Date: 05 Sep 2017
Action Date: 05 Sep 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-09-05
Psc name: Graham John Bentley Threlfall
Documents
Gazette filings brought up to date
Date: 05 Sep 2017
Category: Gazette
Type: DISS40
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 20 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-20
Psc name: Graham John Bentley Threlfall
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 20 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-20
Psc name: Annette Ruth Threlfall
Documents
Confirmation statement with updates
Date: 04 Sep 2017
Action Date: 20 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-20
Documents
Change registered office address company with date old address new address
Date: 04 Sep 2017
Action Date: 04 Sep 2017
Category: Address
Type: AD01
Change date: 2017-09-04
New address: 8 Spur Road Cosham Portsmouth PO6 3EB
Old address: Colin Coates & Partners Webs House Woodborough Road Winscombe Somerset BS25 1AD
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2016
Action Date: 20 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-20
Documents
Accounts with accounts type total exemption small
Date: 15 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2015
Action Date: 20 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-20
Documents
Accounts with accounts type total exemption small
Date: 16 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 20 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-20
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2013
Action Date: 20 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-20
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2012
Action Date: 20 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-20
Documents
Accounts with accounts type total exemption small
Date: 14 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Legacy
Date: 05 Jul 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2011
Action Date: 20 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-20
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Termination director company with name
Date: 14 Feb 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Threlfall
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2010
Action Date: 28 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-28
Documents
Accounts with accounts type total exemption small
Date: 21 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jan 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Dec 2009
Action Date: 28 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-28
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Graham John Bentley Threlfall
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Bentley Threlfall
Change date: 2009-12-22
Documents
Change person director company with change date
Date: 22 Dec 2009
Action Date: 22 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-22
Officer name: Annette Ruth Threlfall
Documents
Legacy
Date: 19 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 28/11/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 07 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Feb 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 27 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 25 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/04; full list of members
Documents
Legacy
Date: 27 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 16 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 28/11/02; full list of members
Documents
Accounts with accounts type dormant
Date: 19 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/11/02 to 31/12/01
Documents
Legacy
Date: 24 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 22 Dec 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Dec 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
56 DUKES AVENUE,LONDON,
Number: | 03223577 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
40 CENTENARY BUSINESS CENTRE,NUNEATON,CV11 6RY
Number: | 08834005 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CROWN STREET,BURY ST. EDMUNDS,IP33 1QX
Number: | 10764276 |
Status: | ACTIVE |
Category: | Community Interest Company |
PREMIER POINT PREMIER GATE,BRADFORD,BD6 1DW
Number: | 02169364 |
Status: | ACTIVE |
Category: | Private Limited Company |
NURSERY PROPERTIES (N.E.) LIMITED
1 JESMOND BUSINESS COURT,NEWCASTLE UPON TYNE,NE2 1LA
Number: | 06263069 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 1, GROUND FLOOR,BIRMINGHAM,B18 6HN
Number: | 11351091 |
Status: | ACTIVE |
Category: | Private Limited Company |