BENNETS LODGE MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 08027430 |
Category | |
Incorporated | 12 Apr 2012 |
Age | 12 years, 1 month, 16 days |
Jurisdiction | England Wales |
SUMMARY
BENNETS LODGE MANAGEMENT COMPANY LIMITED is an active with number 08027430. It was incorporated 12 years, 1 month, 16 days ago, on 12 April 2012. The company address is Space Lettings Ltd Space Lettings Ltd, Harpenden, AL5 4SA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 24 Apr 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Accounts with accounts type micro entity
Date: 08 Dec 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2021
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Accounts with accounts type micro entity
Date: 29 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Termination director company with name termination date
Date: 13 Oct 2019
Action Date: 13 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-13
Officer name: Claire Prynn
Documents
Appoint person director company with name date
Date: 13 Oct 2019
Action Date: 13 Oct 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Charles Rich
Appointment date: 2019-10-13
Documents
Termination director company with name termination date
Date: 13 Oct 2019
Action Date: 13 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael William Hudson
Termination date: 2019-10-13
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Appoint corporate secretary company with name date
Date: 04 Feb 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: Space Lettings Limited
Appointment date: 2019-02-04
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Claire Prynn
Appointment date: 2018-10-30
Documents
Termination director company with name termination date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Richman
Termination date: 2018-10-30
Documents
Termination director company with name termination date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Ralph Kelly
Termination date: 2018-10-30
Documents
Appoint person director company with name date
Date: 30 Oct 2018
Action Date: 30 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-10-30
Officer name: Mr Michael William Hudson
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Termination director company with name termination date
Date: 12 Apr 2018
Action Date: 11 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-04-11
Officer name: David Herbert Banyard
Documents
Confirmation statement with no updates
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Change registered office address company with date old address new address
Date: 10 Oct 2017
Action Date: 10 Oct 2017
Category: Address
Type: AD01
New address: Space Lettings Ltd 1 Station Road Harpenden AL5 4SA
Change date: 2017-10-10
Old address: Gainsborough House 15 High Street Harpenden Herts AL5 2RT
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Change account reference date company previous shortened
Date: 30 Jun 2017
Action Date: 29 Sep 2016
Category: Accounts
Type: AA01
Made up date: 2016-09-30
New date: 2016-09-29
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 12 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-12
Documents
Appoint person director company with name date
Date: 21 Feb 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Herbert Banyard
Appointment date: 2016-12-30
Documents
Appoint person director company with name date
Date: 21 Feb 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-30
Officer name: Brian Richman
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2017
Action Date: 20 Feb 2017
Category: Address
Type: AD01
New address: Gainsborough House 15 High Street Harpenden Herts AL5 2RT
Change date: 2017-02-20
Old address: 21a Leyton Road Harpenden Herts AL5 2HU
Documents
Appoint person director company with name date
Date: 20 Feb 2017
Action Date: 30 Dec 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-12-30
Officer name: Geoffrey Ralph Kelly
Documents
Termination director company with name termination date
Date: 19 Jan 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian John Turner
Termination date: 2017-01-02
Documents
Termination director company with name termination date
Date: 16 Jan 2017
Action Date: 02 Jan 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-01-02
Officer name: Adrian John Turner
Documents
Gazette filings brought up to date
Date: 13 Sep 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date no member list
Date: 29 Jun 2016
Action Date: 12 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-12
Documents
Termination director company with name termination date
Date: 06 May 2016
Action Date: 04 May 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-05-04
Officer name: Steven Hawes
Documents
Appoint person director company with name date
Date: 03 May 2016
Action Date: 01 May 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-05-01
Officer name: Mr Adrian John Turner
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date no member list
Date: 14 May 2015
Action Date: 12 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-12
Documents
Annual return company with made up date no member list
Date: 23 Apr 2014
Action Date: 12 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-12
Documents
Change account reference date company current extended
Date: 18 Feb 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA01
New date: 2014-09-30
Made up date: 2014-04-30
Documents
Accounts with accounts type total exemption small
Date: 12 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victor Risley
Documents
Appoint person director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Hawes
Documents
Annual return company with made up date no member list
Date: 22 Apr 2013
Action Date: 12 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-12
Documents
Some Companies
UNIT 1 SANDOWN HOUSE,WETHERBY,LS22 7DN
Number: | 11785868 |
Status: | ACTIVE |
Category: | Private Limited Company |
99 PARKWAY AVENUE,SHEFFIELD,S9 4WG
Number: | 10783620 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
COOMBE HOUSE,DORCHESTER,DT2 9SE
Number: | 07416896 |
Status: | ACTIVE |
Category: | Private Limited Company |
NARPLAN HOUSE 63 MAIN STREET,GLASGOW,G73 2JH
Number: | SC590099 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 ROSSDALE DRIVE,LONDON,NW9 8NP
Number: | 09121810 |
Status: | ACTIVE |
Category: | Private Limited Company |
R & A HOLDINGS (CAMBRIDGE) LIMITED
90 HIGH STREET,NEWMARKET,CB8 8FE
Number: | 06599211 |
Status: | ACTIVE |
Category: | Private Limited Company |