MORTONBENTLEY PROPERTIES LTD

Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-05-08 with no updates

View Document

16/04/2516 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-08 with no updates

View Document

01/05/241 May 2024 Change of details for Mr Sean Matthew Mcdonald as a person with significant control on 2024-04-29

View Document

01/05/241 May 2024 Director's details changed for Mr Sean Matthew Mcdonald on 2024-04-29

View Document

01/05/241 May 2024 Director's details changed for Mr Marek Stefan Pawlak on 2024-04-29

View Document

01/05/241 May 2024 Secretary's details changed for Sean Matthew Mcdonald on 2024-04-29

View Document

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-08 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-08 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES

View Document

31/01/2031 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES

View Document

18/04/1918 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062404570005

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 062404570004

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/05/1616 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

16/05/1616 May 2016 SECRETARY'S CHANGE OF PARTICULARS / SEAN MATTHEW MCDONALD / 09/05/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MATTHEW MCDONALD / 09/05/2016

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MATTHEW MCDONALD / 09/05/2015

View Document

18/05/1518 May 2015 SECRETARY'S CHANGE OF PARTICULARS / SEAN MATTHEW MCDONALD / 09/05/2015

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

19/05/1419 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MAREK STEPHAN PAWLAK / 09/05/2014

View Document

29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

09/07/139 July 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

16/05/1316 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MATTHEW MCDONALD / 09/05/2013

View Document

16/05/1316 May 2013 SECRETARY'S CHANGE OF PARTICULARS / SEAN MATTHEW MCDONALD / 09/05/2013

View Document

16/05/1316 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

19/05/1119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/08/1011 August 2010 PREVEXT FROM 31/05/2010 TO 31/07/2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MATTHEW MCDONALD / 09/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAREK STEPHAN PAWLAK / 09/05/2010

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/06/0922 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

28/10/0828 October 2008 SECRETARY APPOINTED SEAN MATTHEW MCDONALD

View Document

06/08/086 August 2008 APPOINTMENT TERMINATED SECRETARY DUPORT SECRETARY LIMITED

View Document

04/07/084 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAREK PAWLAK / 01/05/2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / SEAN MCDONALD / 16/05/2008

View Document

23/06/0823 June 2008 REGISTERED OFFICE CHANGED ON 23/06/2008 FROM ALEXANDRA HOUSE 43 ALEXANDRA STREET NOTTINGHAM NOTTS NG5 1AY

View Document

14/05/0814 May 2008 REGISTERED OFFICE CHANGED ON 14/05/2008 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

08/05/088 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/10/0713 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/0711 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0725 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

09/05/079 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/05/079 May 2007 DIRECTOR RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company