BENNETS LODGE MANAGEMENT COMPANY LIMITED

Space Lettings Ltd Space Lettings Ltd, Harpenden, AL5 4SA, England
StatusACTIVE
Company No.08027430
Category
Incorporated12 Apr 2012
Age12 years, 1 month, 16 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 30 Aug 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Victor Risley

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Hawes

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 12 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXAL HOLDINGS LTD

UNIT 1 SANDOWN HOUSE,WETHERBY,LS22 7DN

Number:11785868
Status:ACTIVE
Category:Private Limited Company

BABBAGE, TURING & CO LTD

99 PARKWAY AVENUE,SHEFFIELD,S9 4WG

Number:10783620
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FERTILITY INNOVATIONS LIMITED

COOMBE HOUSE,DORCHESTER,DT2 9SE

Number:07416896
Status:ACTIVE
Category:Private Limited Company

J. K. DECOR LTD

NARPLAN HOUSE 63 MAIN STREET,GLASGOW,G73 2JH

Number:SC590099
Status:ACTIVE
Category:Private Limited Company

PHOENIX CARPENTERS LTD

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

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source