CORRIGAN BENTLEY EXECUTIVE LTD

27 High Street, Horley, RH6 7BH, England
StatusACTIVE
Company No.09079924
CategoryPrivate Limited Company
Incorporated10 Jun 2014
Age9 years, 11 months, 8 days
JurisdictionEngland Wales

SUMMARY

CORRIGAN BENTLEY EXECUTIVE LTD is an active private limited company with number 09079924. It was incorporated 9 years, 11 months, 8 days ago, on 10 June 2014. The company address is 27 High Street, Horley, RH6 7BH, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 21 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Sep 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 090799240001

Documents

View document PDF

Confirmation statement with updates

Date: 24 May 2023

Action Date: 24 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Address

Type: AD01

Old address: Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ England

Change date: 2023-02-10

New address: 27 High Street Horley RH6 7BH

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jun 2022

Action Date: 12 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Wood

Termination date: 2022-01-12

Documents

View document PDF

Confirmation statement with no updates

Date: 25 May 2022

Action Date: 25 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

New address: Alexanders Abbey House 25 Clarendon Road Redhill RH1 1QZ

Old address: Abbey House 25 Clarendon Road Redhill RH1 1QZ England

Change date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 12 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 19 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jun 2019

Action Date: 10 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 10 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 20 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 10 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-10

Officer name: Mr Michael Jones

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 12 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grant King

Termination date: 2017-12-12

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 10 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 10 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 24 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital alter shares subdivision

Date: 08 Mar 2016

Action Date: 21 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-21

Documents

View document PDF

Capital alter shares subdivision

Date: 25 Feb 2016

Action Date: 21 Jan 2016

Category: Capital

Type: SH02

Date: 2016-01-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2015

Action Date: 13 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-13

Old address: Redhill Chambers High Street Redhill Surrey RH1 1RJ

New address: Abbey House 25 Clarendon Road Redhill RH1 1QZ

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Wood

Appointment date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Grant King

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mr Mark Allnutt

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Feb 2015

Action Date: 16 Feb 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090799240001

Charge creation date: 2015-02-16

Documents

View document PDF

Change account reference date company current shortened

Date: 30 Jan 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-31

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2014

Action Date: 16 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-16

Capital : 40 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 Oct 2014

Action Date: 15 Oct 2014

Category: Capital

Type: SH01

Date: 2014-10-15

Capital : 30 GBP

Documents

View document PDF

Capital allotment shares

Date: 07 Oct 2014

Action Date: 01 Oct 2014

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2014-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2014

Action Date: 18 Jun 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Benjamin Freeman

Change date: 2014-06-18

Documents

View document PDF

Incorporation company

Date: 10 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACCISSE LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11547484
Status:ACTIVE
Category:Private Limited Company

LIMES PARK LIMITED

MARKET CHAMBERS,WOKINGHAM,RG40 1AL

Number:06056894
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MORRISCASTLE CONSULTING LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11727835
Status:ACTIVE
Category:Private Limited Company

STEWARD HOLDINGS LTD.

207 REGENT STREET,LONDON,W1B 3HH

Number:10763181
Status:ACTIVE
Category:Private Limited Company

STUDIO CARS LTD

338 BOORD STREET,LONDON,SE10 0PF

Number:09224627
Status:ACTIVE
Category:Private Limited Company

TEK-73 LIMITED

PLAZA 8 KD TOWER,HEMEL HEMPSTEAD,HP1 1FW

Number:10027703
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