BENTLEY PLANNING & PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
30/07/2430 July 2024 Final Gazette dissolved via compulsory strike-off

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

11/06/2411 June 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 First Gazette notice for compulsory strike-off

View Document

03/04/233 April 2023 Micro company accounts made up to 2020-02-29

View Document

03/04/233 April 2023 Micro company accounts made up to 2021-02-28

View Document

03/04/233 April 2023 Micro company accounts made up to 2022-02-28

View Document

03/04/233 April 2023 Micro company accounts made up to 2023-02-28

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

17/02/2317 February 2023 Compulsory strike-off action has been discontinued

View Document

16/02/2316 February 2023 Notification of Mark Dempsey as a person with significant control on 2023-02-07

View Document

16/02/2316 February 2023 Withdrawal of a person with significant control statement on 2023-02-16

View Document

16/02/2316 February 2023 Confirmation statement made on 2022-02-22 with no updates

View Document

07/02/237 February 2023 Director's details changed for Mr Mark Jonathan Dempsey on 2023-02-07

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

08/02/228 February 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

18/04/2018 April 2020 APPOINTMENT TERMINATED, SECRETARY JULIA DEMPSEY

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JONATHAN DEMPSEY / 25/11/2019

View Document

25/11/1925 November 2019 REGISTERED OFFICE CHANGED ON 25/11/2019 FROM 1 ANFIELD ROAD SALE M33 2AY UNITED KINGDOM

View Document

01/11/191 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/02/196 February 2019 DISS40 (DISS40(SOAD))

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

13/06/1813 June 2018 DISS40 (DISS40(SOAD))

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

23/02/1723 February 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


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