BENTINCK CANNING PROPERTIES LIMITED

Company Documents

DateDescription
02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
BATCHWORTH HOUSE BATCHWORTH
PLACE CHURCH STREET
RICKMANSWORTH
HERTFORDSHIRE
WD3 1JE

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/03/1516 March 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

16/09/1416 September 2014 SECRETARY APPOINTED BEN WILLIAM LYNCH

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED BEN WILLIAM LYNCH

View Document

16/09/1416 September 2014 DIRECTOR APPOINTED LIAM DESMOND KERAN

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE LYNCH

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, SECRETARY BRENDA LYNCH

View Document

05/03/145 March 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

04/11/134 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

04/03/134 March 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/02/127 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

19/01/1119 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

22/03/1022 March 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

17/08/0917 August 2009 APPOINTMENT TERMINATED DIRECTOR JAMES WHITMAN

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED SECRETARY CAROL WHITMAN

View Document

05/08/095 August 2009 DIRECTOR APPOINTED LESLIE LYNCH

View Document

05/08/095 August 2009 SECRETARY APPOINTED BRENDA LYNCH

View Document

06/04/096 April 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

12/02/0812 February 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/09/0728 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/0725 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/077 February 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 REGISTERED OFFICE CHANGED ON 26/05/06 FROM:
24 CHURCH STREET
RICKMANSWORTH
HERTS
WD3 1DD

View Document

16/01/0616 January 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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