BENTLEY COURT HANWELL MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09635580 |
Category | |
Incorporated | 11 Jun 2015 |
Age | 8 years, 10 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
BENTLEY COURT HANWELL MANAGEMENT COMPANY LIMITED is an active with number 09635580. It was incorporated 8 years, 10 months, 20 days ago, on 11 June 2015. The company address is 3 Bentley Close, London, W7 3DL, England.
Company Fillings
Appoint person director company with name date
Date: 24 Mar 2024
Action Date: 24 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Shakila Maniki Karawgodage Dona-Dewey
Appointment date: 2024-03-24
Documents
Accounts with accounts type unaudited abridged
Date: 13 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 18 Jul 2023
Action Date: 11 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 01 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 11 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-11
Documents
Accounts with accounts type unaudited abridged
Date: 23 Mar 2022
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 11 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-11
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 11 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-11
Documents
Cessation of a person with significant control
Date: 31 May 2020
Action Date: 31 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-31
Psc name: Adrian Alexandru
Documents
Termination director company with name termination date
Date: 31 May 2020
Action Date: 31 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Alexandru
Termination date: 2020-05-31
Documents
Change registered office address company with date old address new address
Date: 31 May 2020
Action Date: 31 May 2020
Category: Address
Type: AD01
Change date: 2020-05-31
Old address: 6 Bentley Close London W7 3DL England
New address: 3 Bentley Close London W7 3DL
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2019
Action Date: 11 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-11
Documents
Notification of a person with significant control
Date: 24 Jun 2019
Action Date: 08 Dec 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-12-08
Psc name: Peter John Phillips
Documents
Appoint person director company with name date
Date: 09 Dec 2018
Action Date: 08 Dec 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-12-08
Officer name: Mr Peter John Phillips
Documents
Termination director company with name termination date
Date: 08 Dec 2018
Action Date: 06 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Guillaume François Jean Arnaldez
Termination date: 2018-12-06
Documents
Cessation of a person with significant control
Date: 08 Dec 2018
Action Date: 06 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Guillaume François Jean Arnaldez
Cessation date: 2018-12-06
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 16 Jun 2018
Action Date: 11 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-11
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 18 Jun 2017
Action Date: 11 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-11
Documents
Appoint person director company with name date
Date: 07 Apr 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-03-23
Officer name: Mr Adrian Alexandru
Documents
Change person secretary company with change date
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2017-03-23
Officer name: Mrs Alexandra Arnaldez
Documents
Appoint person director company with name date
Date: 23 Mar 2017
Action Date: 20 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Guillaume François Jean Arnaldez
Appointment date: 2017-03-20
Documents
Appoint person secretary company with name date
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2017-03-23
Officer name: Mrs Alexandra Arnaldez
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-22
Officer name: Ian Jeffrey Mcdermott
Documents
Termination director company with name termination date
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-22
Officer name: Joseph Cook
Documents
Termination secretary company with name termination date
Date: 23 Mar 2017
Action Date: 22 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Stephen Lloyd Rosser
Termination date: 2017-03-22
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-23
Old address: 6 Houghton Hall Business Park Houghton Regis Bedfordshire LU5 5UZ United Kingdom
New address: 6 Bentley Close London W7 3DL
Documents
Accounts with accounts type micro entity
Date: 08 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Resolution
Date: 21 Dec 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person secretary company with name date
Date: 11 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2016-10-03
Officer name: Mr Stephen Lloyd Rosser
Documents
Termination secretary company with name termination date
Date: 10 Oct 2016
Action Date: 02 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joseph Cook
Termination date: 2016-10-02
Documents
Appoint person director company with name date
Date: 07 Oct 2016
Action Date: 03 Oct 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Jeffrey Mcdermott
Appointment date: 2016-10-03
Documents
Termination director company with name termination date
Date: 07 Oct 2016
Action Date: 02 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-10-02
Officer name: Harj Singh
Documents
Termination secretary company with name termination date
Date: 07 Oct 2016
Action Date: 02 Oct 2016
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2016-10-02
Officer name: Harj Singh
Documents
Annual return company with made up date
Date: 04 Aug 2016
Action Date: 11 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-11
Documents
Some Companies
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11264073 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 GREAT PEASE PARK,BRISTOL,BS34 5ST
Number: | 07978485 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 WALTON BRIDGE ROAD,,TW17 8LX
Number: | 06455764 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLYSTONE WASTE MANAGEMENT LIMITED
C/O ERNST & YOUNG LLP,LEEDS,LS11 5QR
Number: | 07982734 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
JAMSCO TECHNICAL ENGINEERING LIMITED
11 MELLOR CLOSE,INGATESTONE,CM4 0TE
Number: | 09926801 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 ST. JAMES GATE,ASCOT,SL5 9SS
Number: | 09645019 |
Status: | ACTIVE |
Category: | Private Limited Company |