BENTLEY PROJECT MANAGEMENT (UK) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

24/07/2524 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

15/04/2515 April 2025 Resolutions

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/03/2512 March 2025 Resolutions

View Document

12/03/2512 March 2025 Memorandum and Articles of Association

View Document

10/03/2510 March 2025 Statement of capital following an allotment of shares on 2025-02-28

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

10/07/2410 July 2024 Notification of Kerry Bentley as a person with significant control on 2024-04-10

View Document

10/07/2410 July 2024 Notification of Jonathon Roy Bentley as a person with significant control on 2024-04-10

View Document

10/07/2410 July 2024 Withdrawal of a person with significant control statement on 2024-07-10

View Document

07/05/247 May 2024 Cancellation of shares. Statement of capital on 2024-04-10

View Document

07/05/247 May 2024 Purchase of own shares.

View Document

10/04/2410 April 2024 Termination of appointment of Mark Ellison as a director on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-25 with updates

View Document

14/12/2314 December 2023 Confirmation statement made on 2023-11-20 with updates

View Document

04/12/234 December 2023 Director's details changed for Mr Andrew Halcarz on 2023-11-07

View Document

05/07/235 July 2023 Registered office address changed from 11 Merus Court Meridian Business Park Leicester LE19 1RJ England to Discovery House Mere Way Ruddington Fields Business Park Ruddington Nottingham NG11 6JW on 2023-07-05

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/11/2221 November 2022 Director's details changed for Mr Andrew Halcarz on 2022-11-21

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

21/11/2221 November 2022 Director's details changed for Mr Thomas Richard Mascari on 2022-11-21

View Document

04/10/224 October 2022 Appointment of Mr Adam Gibbs as a director on 2022-10-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/07/2024 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

09/06/209 June 2020 DIRECTOR APPOINTED MR GUY BROOKS

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MR ADAM GIBBS

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/09/1910 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 ADOPT ARTICLES 12/06/2019

View Document

26/06/1926 June 2019 SUB-DIVISION 12/06/19

View Document

26/06/1926 June 2019 SUB-DIVISION 12/06/19

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR MATTHEW GORDON MORRELL

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ELLISON / 05/04/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON ROY BENTLEY / 05/04/2019

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MR THOMAS RICHARD MASCARI

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HALCARZ / 05/04/2019

View Document

05/10/185 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

14/12/1714 December 2017 ADOPT ARTICLES 19/10/2017

View Document

15/08/1715 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON ROY BENTLEY / 02/04/2016

View Document

27/04/1627 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HALCARZ / 02/04/2016

View Document

17/02/1617 February 2016 VARYING SHARE RIGHTS AND NAMES

View Document

17/02/1617 February 2016 DIRECTOR APPOINTED MARK COLLINS

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM 31 NOTTINGHAM ROAD GOTHAM NOTTINGHAM NG11 0HE

View Document

21/05/1521 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MR MARK ELLISON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HALCARZ / 09/03/2015

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/05/1428 May 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MR ANDREW HALCARZ

View Document

08/04/148 April 2014 PREVSHO FROM 30/04/2014 TO 31/03/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/10/1322 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

02/07/132 July 2013 DIRECTOR APPOINTED MRS KERRY LOUISE BENTLEY

View Document

10/04/1310 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information