Accounts. Accounts amended with accounts type micro entity. |
2023-11-16 |
View Report |
Accounts. Accounts type micro entity. |
2023-10-12 |
View Report |
Officers. Change date: 2023-10-03. Officer name: Mrs Sharon Bentley. |
2023-10-03 |
View Report |
Persons with significant control. Psc name: Mrs Sharon Bentley. Change date: 2023-10-03. |
2023-10-03 |
View Report |
Persons with significant control. Change date: 2023-10-03. Psc name: Mr Craig Bentley. |
2023-10-03 |
View Report |
Officers. Officer name: Mr Craig Bentley. Change date: 2023-10-03. |
2023-10-03 |
View Report |
Address. New address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW. Change date: 2023-10-03. Old address: Office 12 Phoenix Yard Co-Working 5-9 Upper Brown Street Leicester Leicestershire LE1 5TE England. |
2023-10-03 |
View Report |
Confirmation statement. Statement with updates. |
2023-05-12 |
View Report |
Accounts. Accounts type micro entity. |
2022-10-25 |
View Report |
Confirmation statement. Statement with updates. |
2022-05-13 |
View Report |
Address. Change date: 2022-05-10. Old address: 1st Floor Gateway House Grove Business Park Enderby Leicestershire LE19 1SY England. New address: Office 12 Phoenix Yard Co-Working 5-9 Upper Brown Street Leicester Leicestershire LE1 5TE. |
2022-05-10 |
View Report |
Address. Old address: 3 Floor Phoenix Yard Upper Brown Street Leicester Leicestershire LE1 5AA England. Change date: 2022-05-03. New address: 1st Floor Gateway House Grove Business Park Enderby Leicestershire LE19 1SY. |
2022-05-03 |
View Report |
Address. Change date: 2022-04-20. Old address: 1st Floor Gateway House Grove Business Park Enderby Leicestershire LE19 1SY. New address: 3 Floor Phoenix Yard Upper Brown Street Leicester Leicestershire LE1 5AA. |
2022-04-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-12-03 |
View Report |
Confirmation statement. Statement with updates. |
2021-05-12 |
View Report |
Accounts. Accounts type micro entity. |
2020-09-23 |
View Report |
Confirmation statement. Statement with updates. |
2020-05-12 |
View Report |
Accounts. Accounts type micro entity. |
2019-09-17 |
View Report |
Confirmation statement. Statement with updates. |
2019-05-13 |
View Report |
Persons with significant control. Psc name: Ms Sharon Gill. Change date: 2019-03-11. |
2019-04-29 |
View Report |
Officers. Appointment date: 2019-04-21. Officer name: Mrs Sharon Bentley. |
2019-04-26 |
View Report |
Persons with significant control. Psc name: Ms Sharon Gill. Change date: 2019-04-23. |
2019-04-24 |
View Report |
Persons with significant control. Psc name: Ms Sharon Gill. Change date: 2019-04-23. |
2019-04-23 |
View Report |
Accounts. Accounts type micro entity. |
2018-08-23 |
View Report |
Confirmation statement. Statement with updates. |
2018-05-15 |
View Report |
Persons with significant control. Change date: 2018-03-27. Psc name: Ms Sharon Gill. |
2018-03-27 |
View Report |
Persons with significant control. Change date: 2018-03-27. Psc name: Mr Craig Bentley. |
2018-03-27 |
View Report |
Officers. Change date: 2018-03-27. Officer name: Mr Craig Bentley. |
2018-03-27 |
View Report |
Accounts. Accounts type micro entity. |
2017-10-11 |
View Report |
Confirmation statement. Statement with updates. |
2017-05-16 |
View Report |
Capital. Capital allotment shares. |
2017-02-16 |
View Report |
Accounts. Accounts type total exemption small. |
2016-11-25 |
View Report |
Annual return. With made up date full list shareholders. |
2016-05-17 |
View Report |
Accounts. Accounts type total exemption small. |
2015-11-24 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-29 |
View Report |
Officers. Change date: 2015-04-22. Officer name: Craig Bentley. |
2015-04-22 |
View Report |
Address. New address: 1St Floor Gateway House Grove Business Park Enderby Leicestershire LE19 1SY. Change date: 2015-04-22. Old address: 3 Strawberry Gardens Enderby Leicester Leicestershire LE19 4PQ England. |
2015-04-22 |
View Report |
Change of name. Description: Company name changed bentley management & consultancy LIMITED\certificate issued on 13/05/14. |
2014-05-13 |
View Report |
Incorporation. Capital: GBP 1 |
2014-05-12 |
View Report |