BENTINCK PROJECTS LTD

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

21/01/2521 January 2025

View Document

21/01/2521 January 2025

View Document

21/01/2521 January 2025

View Document

21/01/2521 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

01/05/241 May 2024 Termination of appointment of Sean Millgate as a director on 2024-04-30

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024

View Document

25/01/2425 January 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

25/01/2425 January 2024

View Document

10/07/2310 July 2023 Director's details changed for Mr Philip Owen Van Reyk on 2023-07-01

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

23/01/2323 January 2023

View Document

23/01/2323 January 2023

View Document

10/05/2210 May 2022 Notification of Kitewood Estates Limited as a person with significant control on 2022-04-28

View Document

10/05/2210 May 2022 Cessation of Philip Owen Van Reyk as a person with significant control on 2022-04-28

View Document

10/05/2210 May 2022 Cessation of John Stephen Faith as a person with significant control on 2022-04-28

View Document

20/01/2220 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

22/01/1922 January 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/18

View Document

22/01/1922 January 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/18

View Document

22/01/1922 January 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/18

View Document

22/01/1922 January 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/18

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MR PHILIP OWEN VAN REYK

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

08/02/188 February 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/17

View Document

08/02/188 February 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/17

View Document

02/02/182 February 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/17

View Document

02/02/182 February 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/17

View Document

26/10/1726 October 2017 SECRETARY APPOINTED MRS SUSAN THERESA NICKLEN

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR SEAN MILLGATE

View Document

26/10/1726 October 2017 APPOINTMENT TERMINATED, SECRETARY ANNE NEWMAN

View Document

29/06/1729 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN STEPHEN FAITH

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP OWEN VAN REYK

View Document

14/03/1714 March 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/04/16

View Document

14/03/1714 March 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/04/16

View Document

28/02/1728 February 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/04/16

View Document

28/02/1728 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/04/16

View Document

27/06/1627 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

28/11/1528 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

07/07/157 July 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA CONDON

View Document

29/04/1529 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/14

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/07/1415 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

08/07/148 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN STEPHEN FAITH / 30/06/2014

View Document

02/07/142 July 2014 REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 20 ST DUNSTAN'S HILL LONDON EC3R 8HL

View Document

30/01/1430 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

10/01/1410 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID TATTERTON

View Document

08/10/138 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/10/138 October 2013 COMPANY NAME CHANGED RINGMER HEIGHTS LIMITED CERTIFICATE ISSUED ON 08/10/13

View Document

30/09/1330 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/09/1330 September 2013 CHANGE OF NAME 09/09/2013

View Document

23/07/1323 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 REGISTERED OFFICE CHANGED ON 15/04/2013 FROM UNIT 10 INVICTA BUSINESS PARK LONDON ROAD WROTHAM SEVENOAKS KENT TN15 7RJ

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE CAROLINE NEWMAN / 08/04/2013

View Document

30/01/1330 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

03/07/123 July 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY BARBARA CONDON

View Document

08/05/128 May 2012 SECRETARY APPOINTED ANNE CAROLINE NEWMAN

View Document

11/01/1211 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

15/07/1115 July 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

10/08/1010 August 2010 CURRSHO FROM 30/06/2011 TO 30/04/2011

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MRS BARBARA ANN CONDON

View Document

04/08/104 August 2010 DIRECTOR APPOINTED DAVID PETER TATTERTON

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED JOHN STEPHEN FAITH

View Document

14/07/1014 July 2010 REGISTERED OFFICE CHANGED ON 14/07/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON, LONDON SW19 7QD UNITED KINGDOM

View Document

14/07/1014 July 2010 SECRETARY APPOINTED BARBARA ANN CONDON

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN COWDRY

View Document

14/07/1014 July 2010 APPOINTMENT TERMINATED, SECRETARY LONDON LAW SECRETARIAL LIMITED

View Document

25/06/1025 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information