BENTLEY MANAGEMENT & CONSULTING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 14/05/2514 May 2025 | Confirmation statement made on 2025-05-13 with updates |
| 13/12/2413 December 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 13/05/2413 May 2024 | Confirmation statement made on 2024-05-13 with updates |
| 16/11/2316 November 2023 | Amended micro company accounts made up to 2023-05-31 |
| 12/10/2312 October 2023 | Micro company accounts made up to 2023-05-31 |
| 03/10/233 October 2023 | Director's details changed for Mrs Sharon Bentley on 2023-10-03 |
| 03/10/233 October 2023 | Change of details for Mr Craig Bentley as a person with significant control on 2023-10-03 |
| 03/10/233 October 2023 | Registered office address changed from Office 12 Phoenix Yard Co-Working 5-9 Upper Brown Street Leicester Leicestershire LE1 5TE England to Mansion House Manchester Road Altrincham Cheshire WA14 4RW on 2023-10-03 |
| 03/10/233 October 2023 | Change of details for Mrs Sharon Bentley as a person with significant control on 2023-10-03 |
| 03/10/233 October 2023 | Director's details changed for Mr Craig Bentley on 2023-10-03 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with updates |
| 25/10/2225 October 2022 | Micro company accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-05-12 with updates |
| 10/05/2210 May 2022 | Registered office address changed from 1st Floor Gateway House Grove Business Park Enderby Leicestershire LE19 1SY England to Office 12 Phoenix Yard Co-Working 5-9 Upper Brown Street Leicester Leicestershire LE1 5TE on 2022-05-10 |
| 03/05/223 May 2022 | Registered office address changed from 3 Floor Phoenix Yard Upper Brown Street Leicester Leicestershire LE1 5AA England to 1st Floor Gateway House Grove Business Park Enderby Leicestershire LE19 1SY on 2022-05-03 |
| 03/12/213 December 2021 | Micro company accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH UPDATES |
| 29/04/1929 April 2019 | PSC'S CHANGE OF PARTICULARS / MS SHARON GILL / 11/03/2019 |
| 26/04/1926 April 2019 | DIRECTOR APPOINTED MRS SHARON BENTLEY |
| 24/04/1924 April 2019 | PSC'S CHANGE OF PARTICULARS / MS SHARON GILL / 23/04/2019 |
| 23/04/1923 April 2019 | PSC'S CHANGE OF PARTICULARS / MS SHARON GILL / 23/04/2019 |
| 23/08/1823 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH UPDATES |
| 27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MR CRAIG BENTLEY / 27/03/2018 |
| 27/03/1827 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG BENTLEY / 27/03/2018 |
| 27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MS SHARON GILL / 27/03/2018 |
| 11/10/1711 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
| 16/02/1716 February 2017 | 13/02/17 STATEMENT OF CAPITAL GBP 1 |
| 25/11/1625 November 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 17/05/1617 May 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
| 24/11/1524 November 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 29/06/1529 June 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 3 STRAWBERRY GARDENS ENDERBY LEICESTER LEICESTERSHIRE LE19 4PQ ENGLAND |
| 22/04/1522 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BENTLEY / 22/04/2015 |
| 13/05/1413 May 2014 | COMPANY NAME CHANGED BENTLEY MANAGEMENT & CONSULTANCY LIMITED CERTIFICATE ISSUED ON 13/05/14 |
| 12/05/1412 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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