BENTLEY AND MONTGOMERY LIMITED
Status | ACTIVE |
Company No. | 10247628 |
Category | Private Limited Company |
Incorporated | 23 Jun 2016 |
Age | 8 years, 1 month, 6 days |
Jurisdiction | England Wales |
SUMMARY
BENTLEY AND MONTGOMERY LIMITED is an active private limited company with number 10247628. It was incorporated 8 years, 1 month, 6 days ago, on 23 June 2016. The company address is Flat 21, Ashdown House Flat 21, Ashdown House, Reading, RG1 6QW, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Jun 2024
Action Date: 22 Jun 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-06-22
Documents
Accounts with accounts type micro entity
Date: 15 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Notification of a person with significant control
Date: 10 Jul 2023
Action Date: 10 Jul 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lorraine Mcginley
Notification date: 2023-07-10
Documents
Confirmation statement with updates
Date: 10 Jul 2023
Action Date: 22 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-22
Documents
Accounts with accounts type micro entity
Date: 13 Jun 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 29 Jul 2022
Action Date: 22 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-22
Documents
Change person director company with change date
Date: 29 Jul 2022
Action Date: 29 Jul 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-07-29
Officer name: Mr Jogindra Oberoi
Documents
Accounts with accounts type micro entity
Date: 14 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2022
Action Date: 30 Mar 2022
Category: Address
Type: AD01
Change date: 2022-03-30
Old address: 55 Princes Gate Exhibition Road London SW7 2PN England
New address: Flat 21, Ashdown House Rembrandt Way Reading RG1 6QW
Documents
Confirmation statement with no updates
Date: 02 Aug 2021
Action Date: 22 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-22
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 06 Jul 2020
Action Date: 22 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-22
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 23 Jul 2019
Action Date: 22 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-22
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 11 Jul 2018
Action Date: 22 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-22
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 23 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jogindra Oberoi
Notification date: 2016-06-23
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 22 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-22
Documents
Change registered office address company with date old address new address
Date: 06 Oct 2016
Action Date: 06 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-06
Old address: 27 Old Gloucester Street London WC1N 3AX United Kingdom
New address: 55 Princes Gate Exhibition Road London SW7 2PN
Documents
Change person director company with change date
Date: 24 Jun 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-24
Officer name: Mr Jogindra Oberoi
Documents
Some Companies
30 ST. GILES,OXFORD,OX1 3LE
Number: | 08398547 |
Status: | ACTIVE |
Category: | Private Limited Company |
DESIGN AND BUILD DEVELOPMENTS LIMITED
ROOD END HOUSE,DUNMOW,CM6 1DA
Number: | 08861641 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NORTH STREET,HAILSHAM,BN27 1DQ
Number: | 08682318 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL008625 |
Status: | ACTIVE |
Category: | Limited Partnership |
GRIMSARGH ST MICHAELS CE PRIMARY PRESTON ROAD,PRESTON,PR2 5SD
Number: | 07142295 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE YEWS (ROCESTER) MANAGEMENT COMPANY LIMITED
C/O WYNNIATT HUSEY LTD THE OLD BAKEHOUSE,UTTOXETER,ST14 8EH
Number: | 10533830 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |