BENTLEY BRIDGE PARK (NO 1) LIMITED - SHREWSBURY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-12-21 View Report
Confirmation statement. Statement with updates. 2023-12-11 View Report
Confirmation statement. Statement with updates. 2022-12-12 View Report
Officers. Officer name: Cosec Management Services Limited. Change date: 2022-12-11. 2022-12-12 View Report
Capital. Capital allotment shares. 2022-12-12 View Report
Accounts. Accounts type micro entity. 2022-10-25 View Report
Officers. Officer name: Cosec Management Services Limited. Change date: 2022-10-07. 2022-10-10 View Report
Officers. Change date: 2022-10-07. Officer name: Mr Jonathan Martin Edwards. 2022-10-07 View Report
Confirmation statement. Statement with updates. 2021-12-13 View Report
Accounts. Accounts type micro entity. 2021-08-11 View Report
Confirmation statement. Statement with updates. 2020-12-22 View Report
Accounts. Accounts type micro entity. 2020-10-09 View Report
Confirmation statement. Statement with updates. 2019-12-17 View Report
Accounts. Accounts type micro entity. 2019-09-26 View Report
Confirmation statement. Statement with updates. 2018-12-17 View Report
Accounts. Accounts type dormant. 2018-08-17 View Report
Confirmation statement. Statement with no updates. 2017-12-13 View Report
Accounts. Accounts type dormant. 2017-08-03 View Report
Confirmation statement. Statement with updates. 2016-12-12 View Report
Accounts. Accounts type dormant. 2016-07-21 View Report
Address. Old address: Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG. New address: North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF. Change date: 2016-01-22. 2016-01-22 View Report
Annual return. With made up date full list shareholders. 2015-12-15 View Report
Accounts. Accounts type dormant. 2015-05-01 View Report
Annual return. With made up date full list shareholders. 2014-12-12 View Report
Accounts. Accounts type dormant. 2014-04-28 View Report
Annual return. With made up date full list shareholders. 2013-12-12 View Report
Accounts. Accounts type dormant. 2013-05-14 View Report
Annual return. With made up date full list shareholders. 2012-12-17 View Report
Accounts. Accounts type dormant. 2012-07-13 View Report
Annual return. With made up date full list shareholders. 2012-01-30 View Report
Accounts. Accounts type total exemption small. 2011-10-18 View Report
Annual return. With made up date full list shareholders. 2011-01-20 View Report
Accounts. Accounts type total exemption small. 2010-11-29 View Report
Annual return. With made up date full list shareholders. 2010-04-26 View Report
Officers. Officer name: Dr Jonathan Martin Edwards. 2010-02-11 View Report
Officers. Officer name: Martin Chuter. 2010-02-11 View Report
Accounts. Accounts type total exemption small. 2009-07-29 View Report
Officers. Description: Secretary's change of particulars / cosec management services LTD / 06/05/2009. 2009-05-12 View Report
Annual return. Legacy. 2009-03-26 View Report
Accounts. Legacy. 2009-03-10 View Report
Officers. Description: Appointment terminated director housemans management company LIMITED. 2008-12-08 View Report
Officers. Description: Secretary appointed cosec management services LTD. 2008-12-08 View Report
Officers. Description: Director appointed martin chuter. 2008-12-08 View Report
Accounts. Accounts type total exemption small. 2008-10-07 View Report
Officers. Description: Appointment terminated director harold loasby. 2008-09-18 View Report
Officers. Description: Appointment terminated secretary ann loasby. 2008-09-18 View Report
Annual return. Legacy. 2008-02-08 View Report
Officers. Description: New director appointed. 2008-02-01 View Report
Accounts. Accounts type total exemption small. 2007-07-17 View Report
Capital. Description: Nc inc already adjusted 08/12/06. 2006-12-19 View Report