BENTALL SIMPLEX DEVELOPMENTS LTD
Status | DISSOLVED |
Company No. | 09908124 |
Category | Private Limited Company |
Incorporated | 09 Dec 2015 |
Age | 8 years, 5 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 06 Jun 2023 |
Years | 11 months, 22 days |
SUMMARY
BENTALL SIMPLEX DEVELOPMENTS LTD is an dissolved private limited company with number 09908124. It was incorporated 8 years, 5 months, 19 days ago, on 09 December 2015 and it was dissolved 11 months, 22 days ago, on 06 June 2023. The company address is Storks Garage Storks Garage, Driffield, YO25 3QE, North Yorkshire, United Kingdom.
Company Fillings
Termination director company with name termination date
Date: 13 Oct 2022
Action Date: 22 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-22
Officer name: Charles Richard Theakston
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 08 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-08
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 25 Feb 2021
Action Date: 08 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-08
Documents
Cessation of a person with significant control
Date: 23 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Thomas Frank Theakston
Cessation date: 2020-11-30
Documents
Termination director company with name termination date
Date: 23 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-30
Officer name: Thomas Frank Theakston
Documents
Notification of a person with significant control
Date: 23 Dec 2020
Action Date: 30 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Richard Theakston
Notification date: 2020-11-30
Documents
Termination secretary company with name termination date
Date: 23 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Thomas Frank Theakston
Termination date: 2020-11-30
Documents
Appoint person director company with name date
Date: 23 Dec 2020
Action Date: 30 Nov 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Richard Theakston
Appointment date: 2020-11-30
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 12 Dec 2019
Action Date: 08 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-08
Documents
Accounts with accounts type micro entity
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 03 Jan 2019
Action Date: 08 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-08
Documents
Change person secretary company with change date
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Thomas Frank Theakston
Change date: 2019-01-02
Documents
Change person director company with change date
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-01-02
Officer name: Mr Thomas Frank Theakston
Documents
Change to a person with significant control
Date: 02 Jan 2019
Action Date: 02 Jan 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-01-02
Psc name: Mr Thomas Frank Theakston
Documents
Change registered office address company with date old address new address
Date: 20 Dec 2018
Action Date: 20 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-20
New address: Storks Garage Foxholes Driffield North Yorkshire YO25 3QE
Old address: Storks Garage Foxholes Driffield North Yorkshire YO25 3QE United Kingdom
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2018
Action Date: 09 Aug 2018
Category: Address
Type: AD01
New address: Storks Garage Foxholes Driffield North Yorkshire YO25 3QE
Old address: Yarm House Main Street Bigby Barnetby Lincolnshire DN38 6EW United Kingdom
Change date: 2018-08-09
Documents
Confirmation statement with no updates
Date: 13 Dec 2017
Action Date: 08 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-08
Documents
Accounts with accounts type micro entity
Date: 08 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Dec 2016
Action Date: 08 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-08
Documents
Some Companies
134 IVY ROAD,LONDON,NW2 6XY
Number: | 11313611 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 09280398 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLNEY OFFICE PARK,OLNEY,MK46 5FP
Number: | 09633451 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLASSXPERT & DESIGN UK COMPANY LIMITED
FIRST FLOOR,CAMBRIDGE,CB1 1DG
Number: | 11262229 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 THACKERAY STREET,LONDON,W8 5ET
Number: | 03682737 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 THE PANTILES,TUNBRIDGE WELLS,TN2 5TD
Number: | 09634103 |
Status: | ACTIVE |
Category: | Private Limited Company |