BENTLEY COURT HANWELL MANAGEMENT COMPANY LIMITED

3 Bentley Close, London, W7 3DL, England
StatusACTIVE
Company No.09635580
Category
Incorporated11 Jun 2015
Age8 years, 10 months, 20 days
JurisdictionEngland 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

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Feb 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 21 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 11 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADISPORTMANAGEMENT LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11264073
Status:ACTIVE
Category:Private Limited Company

CHARIS (UK) LIMITED

15 GREAT PEASE PARK,BRISTOL,BS34 5ST

Number:07978485
Status:ACTIVE
Category:Private Limited Company

HICKS & SMITH LTD

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

MEIAM LIMITED

12 ST. JAMES GATE,ASCOT,SL5 9SS

Number:09645019
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