BENTLEYFOLD MANAGEMENT LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewAppointment of Mr Stephen Michael Xavier Caines as a director on 2025-08-22

View Document

03/06/253 June 2025 Registered office address changed from Weaver View Bentley Fold Ellastone Ashbourne Derbyshire DE6 2GX to Sandford House Main Road Ellastone Ashbourne DE6 2GZ on 2025-06-03

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

02/10/242 October 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

11/10/2311 October 2023 Micro company accounts made up to 2023-09-30

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

12/01/2312 January 2023 Appointment of Mr Nicholas Mcdonnell as a director on 2023-01-11

View Document

01/10/221 October 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of David John Smith as a director on 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2130 September 2021 Termination of appointment of Gregor Stephen Shaw as a director on 2021-03-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN SHOUKSMITH

View Document

24/09/1824 September 2018 DIRECTOR APPOINTED MR GREGOR STEPHEN SHAW

View Document

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

01/10/171 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

19/11/1619 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/11/158 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/10/156 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MCCANDLISH / 16/06/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/01/1413 January 2014 DIRECTOR APPOINTED MR GEORGE FRANK FILDES

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

04/10/134 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

16/10/1116 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

01/01/111 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SMITH / 30/09/2010

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ARTHUR SHOUKSMITH / 30/09/2010

View Document

17/10/1017 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD MCCANDLISH / 30/09/2010

View Document

17/10/1017 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

12/10/0912 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID HEEDE / 01/07/2008

View Document

08/11/078 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

17/01/0317 January 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 SECRETARY RESIGNED

View Document

03/08/013 August 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: HERON-BROOK HOUSE SHIELDS LANE ROSTON ASHBOURNE DERBYSHIRE DE6 2EF

View Document

27/07/0127 July 2001 NEW SECRETARY APPOINTED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/10/9927 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

23/02/9923 February 1999 NEW DIRECTOR APPOINTED

View Document

18/01/9918 January 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 30/09/98; CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

24/03/9824 March 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

10/09/9710 September 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW DIRECTOR APPOINTED

View Document

07/10/967 October 1996 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 REGISTERED OFFICE CHANGED ON 07/10/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

07/10/967 October 1996 SECRETARY RESIGNED

View Document

07/10/967 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 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