REGENTER BENTILEE DISTRICT CENTRE (HOLDING) LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Director's details changed for Mrs Patricia Springett on 2025-02-25

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

10/04/2510 April 2025 Group of companies' accounts made up to 2024-12-31

View Document

04/11/244 November 2024 Appointment of Mr Julian Denzil Sutcliffe as a director on 2024-11-04

View Document

15/10/2415 October 2024 Termination of appointment of Joanne Stonehouse Fyfe as a director on 2024-10-01

View Document

03/05/243 May 2024 Director's details changed for Mrs Joanne Stonehouse Fyfe on 2024-05-02

View Document

19/04/2419 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

16/04/2416 April 2024 Group of companies' accounts made up to 2023-12-31

View Document

12/12/2312 December 2023 Appointment of Patricia Springett as a director on 2023-11-22

View Document

11/12/2311 December 2023 Termination of appointment of Julian Denzil Sutcliffe as a director on 2023-11-22

View Document

19/04/2319 April 2023 Group of companies' accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

07/04/227 April 2022 Group of companies' accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Director's details changed for Mr Julian Denzil Sutcliffe on 2020-02-05

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

23/07/2123 July 2021 Change of details for Fenton Holdco Ltd as a person with significant control on 2019-10-02

View Document

23/07/2123 July 2021 Cessation of Lagg Holdings Limited as a person with significant control on 2019-10-02

View Document

12/07/2112 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

09/03/209 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS VIKKI LOUISE EVERETT / 09/03/2020

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FENTON HOLDCO LTD

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAGG HOLDINGS LIMITED

View Document

15/01/2015 January 2020 CESSATION OF JLIF (GP) LIMITED AS A PSC

View Document

17/06/1917 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MISS VIKKI LOUISE EVERETT

View Document

15/05/1915 May 2019 DIRECTOR APPOINTED JULIAN DENZIL SUTCLIFFE

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL WOODBURN

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, DIRECTOR EDWARD MOUNTNEY

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, NO UPDATES

View Document

28/09/1828 September 2018 SAIL ADDRESS CHANGED FROM: C/O HCP MANAGEMENT SERVICES IBEX HOUSE 4TH FLOOR WEST 42-47 MINORIES LONDON EC3N 1DY

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, SECRETARY TERESA HEDGES

View Document

27/09/1827 September 2018 CORPORATE SECRETARY APPOINTED HCP MANAGEMENT SERVICES LIMITED

View Document

13/04/1813 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

19/04/1719 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/03/1727 March 2017 DIRECTOR APPOINTED EDWARD MOUNTNEY

View Document

27/03/1727 March 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN CORPETTI

View Document

27/03/1727 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

15/12/1615 December 2016 SAIL ADDRESS CREATED

View Document

15/12/1615 December 2016 REGISTERED OFFICE CHANGED ON 15/12/2016 FROM 1 KINGSWAY LONDON WC2B 6AN

View Document

15/11/1615 November 2016 DIRECTOR APPOINTED MR NEIL WOODBURN

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH DOYLE

View Document

08/07/168 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

28/09/1528 September 2015 SECRETARY APPOINTED TERESA SARAH HEDGES

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, SECRETARY MARIA LEWIS

View Document

19/06/1519 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

26/02/1526 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JAYNE HUDD / 10/02/2015

View Document

24/09/1424 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

22/10/1322 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN LUCIEN CORPETTI / 18/10/2013

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAYBUTT

View Document

18/09/1318 September 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GROOME

View Document

18/09/1318 September 2013 DIRECTOR APPOINTED SARAH JAYNE HUDD

View Document

03/06/133 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

19/07/1219 July 2012 REGISTERED OFFICE CHANGED ON 19/07/2012 FROM ALLINGTON HOUSE 150 VICTORIA STREET LONDON SW1E 5LB

View Document

27/04/1227 April 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD LEONARD GROOME / 24/03/2012

View Document

02/04/122 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BAYBUTT / 24/03/2012

View Document

02/04/122 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MARIA LEWIS / 24/03/2012

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR SAUL SCHEIDER

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED CHRISTIAN LUCIEN CORPETTI

View Document

13/10/1113 October 2011 APPOINTMENT TERMINATED, DIRECTOR STUART COLVIN

View Document

07/07/117 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

10/08/1010 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES SAUNDERS

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/04/108 April 2010 DIRECTOR APPOINTED SAUL DAVID SCHEIDER

View Document

08/04/108 April 2010 APPOINTMENT TERMINATED, DIRECTOR VIKKI EVERETT

View Document

26/03/1026 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY ROGER MILLER

View Document

10/02/1010 February 2010 SECRETARY APPOINTED MARIA LEWIS

View Document

24/06/0924 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED MICHAEL BAYBUTT

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED DIRECTOR IAN WELLS

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED RICHARD LEONARD GROOME

View Document

05/04/085 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/04/081 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0728 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

26/04/0726 April 2007 NEW SECRETARY APPOINTED

View Document

21/04/0721 April 2007 DIRECTOR RESIGNED

View Document

21/04/0721 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 SECRETARY RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0625 October 2006 COMPANY NAME CHANGED BENTILEE HUB (HOLDING) LIMITED CERTIFICATE ISSUED ON 25/10/06

View Document

27/06/0627 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 NEW DIRECTOR APPOINTED

View Document

04/04/064 April 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

23/11/0523 November 2005 DIRECTOR RESIGNED

View Document

27/09/0527 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0527 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/06/0518 June 2005 S366A DISP HOLDING AGM 26/04/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

16/03/0516 March 2005 £ NC 100/10000 24/02/

View Document

11/03/0511 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/0416 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/11/0430 November 2004 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

16/07/0416 July 2004 REGISTERED OFFICE CHANGED ON 16/07/04 FROM: C/O ANTHONY COLLINS SOLICITORS ST PHILIPS GATE 5 WATERLOO STREET BIRMINGHAM WEST MIDLANDS B2 5PG

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

20/04/0420 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/047 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/04/047 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/0416 March 2004 COMPANY NAME CHANGED BENTILEE HUB LIMITED CERTIFICATE ISSUED ON 16/03/04

View Document

17/02/0417 February 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

24/03/0324 March 2003 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