BENTLEY EDGE DEVELOPMENTS LIMITED

Company Documents

DateDescription
17/08/1517 August 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

16/06/1516 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BENTLEY EDGE / 05/01/2014

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR LESLIE BENTLEY EDGE

View Document

12/08/1412 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

10/06/1410 June 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BENTLEY EDGE / 13/07/2013

View Document

01/08/131 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BENTLEY EDGE / 13/07/2013

View Document

31/07/1331 July 2013 SECRETARY'S CHANGE OF PARTICULARS / BARBARA BENTLEY EDGE / 13/07/2013

View Document

25/06/1325 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

21/06/1321 June 2013 REGISTERED OFFICE CHANGED ON 21/06/2013 FROM
NO 1 JELLICO CLOSE
CALDY
WIRRAL
CH48 2LF

View Document

05/09/125 September 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

27/06/1227 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA BENTLEY EDGE / 01/10/2009

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE BENTLEY EDGE / 01/10/2009

View Document

14/09/1014 September 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA BENTLEY EDGE / 01/10/2009

View Document

27/04/1027 April 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/09/094 September 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

30/09/0830 September 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

22/08/0722 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

19/12/0619 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

25/08/0625 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

25/07/0525 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0317 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02

View Document

02/04/022 April 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW SECRETARY APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 DIRECTOR RESIGNED

View Document

02/08/012 August 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • I M D C LIMITED


  • 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