BENTLEY PARK (UK) LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

18/12/2418 December 2024 Cessation of Joseph Charles Lewis as a person with significant control on 2024-11-07

View Document

15/08/2415 August 2024 Cessation of Katie Louise Booth as a person with significant control on 2024-06-30

View Document

15/08/2415 August 2024 Notification of Donovan Gijsbertus Wijsmuller as a person with significant control on 2024-06-30

View Document

15/08/2415 August 2024 Cessation of Bryan Antoine Glinton as a person with significant control on 2024-06-30

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-11 with no updates

View Document

26/02/2426 February 2024 Change of details for Mr Joseph Charles Lewis as a person with significant control on 2023-12-30

View Document

23/02/2423 February 2024 Notification of Anthony Driver as a person with significant control on 2023-12-30

View Document

22/02/2422 February 2024 Notification of Katie Louise Booth as a person with significant control on 2023-12-30

View Document

22/02/2422 February 2024 Notification of Bryan Antoine Glinton as a person with significant control on 2023-12-30

View Document

31/07/2331 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

23/07/2123 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 11/04/20, NO UPDATES

View Document

13/11/1913 November 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

08/04/198 April 2019 APPOINTMENT TERMINATED, DIRECTOR RONALD ROBSON

View Document

26/02/1926 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

12/12/1812 December 2018 DISS40 (DISS40(SOAD))

View Document

11/12/1811 December 2018 FIRST GAZETTE

View Document

02/11/182 November 2018 DIRECTOR APPOINTED MR JOSH MARC LEVY

View Document

08/10/188 October 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID CRAVEN

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

11/04/1811 April 2018 CESSATION OF BENTLEY PARK LIMITED AS A PSC

View Document

11/12/1711 December 2017 SUB-DIVISION 21/11/17

View Document

11/12/1711 December 2017 11/12/17 STATEMENT OF CAPITAL GBP 2501252.19

View Document

11/12/1711 December 2017 21/11/17 STATEMENT OF CAPITAL GBP 2826696.95

View Document

08/12/178 December 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/176 December 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

04/12/174 December 2017 ADOPT ARTICLES 21/11/2017

View Document

04/12/174 December 2017 SOLVENCY STATEMENT DATED 21/11/17

View Document

04/12/174 December 2017 STATEMENT BY DIRECTORS

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 1 WEST POINT COURT GREAT PARK ROAD BRADLEY STOKE BRISTOL BS32 4PY

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

12/12/1612 December 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR NEIL ARMSTRONG MCMYN

View Document

09/05/169 May 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

26/10/1526 October 2015 REGISTERED OFFICE CHANGED ON 26/10/2015 FROM LEVEL 13 BROADGATE TOWER 20 PRIMROSE STREET LONDON EC2A 2EW

View Document

19/08/1519 August 2015 27/07/15 STATEMENT OF CAPITAL GBP 3751191.90

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, SECRETARY DM COMPANY SERVICES (LONDON) LIMITED

View Document

27/05/1527 May 2015 SUB-DIVISION 12/05/15

View Document

27/05/1527 May 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/05/1527 May 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR DAVID CHARLES MCNAE CRAVEN

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON

View Document

27/05/1527 May 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN MCNAIR

View Document

11/05/1511 May 2015 COMPANY NAME CHANGED DMWSL 792 LIMITED CERTIFICATE ISSUED ON 11/05/15

View Document

28/03/1528 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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