J.N. BENTLEY PROPERTIES LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewFull accounts made up to 2024-12-31

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

19/05/2419 May 2024 Accounts for a small company made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

25/07/2325 July 2023 Accounts for a small company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

09/12/219 December 2021 Notification of John Nicholas Bentley as a person with significant control on 2021-12-08

View Document

09/12/219 December 2021 Cessation of Martin Matthew Bentley as a person with significant control on 2021-12-08

View Document

08/10/218 October 2021 Termination of appointment of Andrew Robert Davies as a secretary on 2021-10-04

View Document

23/04/2023 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, WITH UPDATES

View Document

27/03/1927 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

10/04/1810 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

06/04/176 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

12/04/1612 April 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

24/08/1524 August 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BENTLEY

View Document

30/05/1530 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

17/05/1517 May 2015 REGISTERED OFFICE CHANGED ON 17/05/2015 FROM SNAYGILL INDUSTRIAL ESTATE KEIGHLEY ROAD SKIPTON NORTH YORKSHIRE BD23 2QR

View Document

21/04/1521 April 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 DIRECTOR APPOINTED MR MARTIN MATTHEW BENTLEY

View Document

03/09/143 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

06/05/146 May 2014 PREVSHO FROM 30/04/2014 TO 31/12/2013

View Document

06/05/146 May 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

15/11/1315 November 2013 SECRETARY APPOINTED ANDREW ROBERT DAVIES

View Document

11/11/1311 November 2013 REGISTERED OFFICE CHANGED ON 11/11/2013 FROM FORWARD HOUSE 8 DUKE STREET BRADFORD WEST YORKSHIRE BD1 3QX UNITED KINGDOM

View Document

11/11/1311 November 2013 DIRECTOR APPOINTED MR PAUL ROGERSON BENTLEY

View Document

04/11/134 November 2013 DIRECTOR APPOINTED MR JOHN PHILIP BENTLEY

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

04/11/134 November 2013 APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LTD

View Document

12/09/1312 September 2013 COMPANY NAME CHANGED GWECO 563 LIMITED CERTIFICATE ISSUED ON 12/09/13

View Document

15/08/1315 August 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/138 April 2013 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