BENTLEY HEIGHTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/10/2522 October 2025 NewConfirmation statement made on 2025-10-10 with no updates

View Document

11/10/2411 October 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2022-11-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

11/08/2311 August 2023 Registration of charge 107105870001, created on 2023-08-08

View Document

31/07/2331 July 2023 Previous accounting period shortened from 2023-06-30 to 2022-11-30

View Document

05/07/235 July 2023 Registered office address changed from Sp Vinshaw Unit 36, Quorum House Dwight Road Watford WD18 9SB England to Primera Accountants Limited, First Floor Spitalfields House Stirling Way Borehamwood WD6 2FX on 2023-07-05

View Document

23/06/2323 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

10/10/2210 October 2022 Confirmation statement made on 2022-10-10 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/05/2130 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR TEHSIN MUSHTAQ GULAM HAJI / 06/08/2020

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM C/O SP VINSHAW 3 GEORGE STREET WATFORD WD18 0BX ENGLAND

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED JAVED KANANI / 06/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TEHSIN MUSHTAQ GULAM HAJI / 06/08/2020

View Document

06/08/206 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM HUSSEIN MUSHTAQ HAJI / 06/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR MOHAMMED JAVED KANANI / 06/08/2020

View Document

06/08/206 August 2020 PSC'S CHANGE OF PARTICULARS / MR GULAM HUSSEIN MUSHTAQ HAJI / 06/08/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 PREVEXT FROM 30/04/2019 TO 31/05/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

12/03/1912 March 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

05/04/175 April 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information