BENTLEY RENEWABLES LIMITED: Filings - Page 3
Overview
| Company Name | BENTLEY RENEWABLES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06830992 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for BENTLEY RENEWABLES LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from 82 st John Street London EC1M 4JN to 120 Aldersgate Street London EC1A 4JQ on Mar 20, 2019 | 1 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 26, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Equitix Eeef Wte (Baddesley) Limited as a person with significant control on Feb 06, 2018 | 1 pages | PSC02 | ||||||||||||||
Cessation of Park Top Limited as a person with significant control on Feb 06, 2018 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of William Matthew Stratford Dugdale as a director on Feb 06, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Philip David Stuart Blackman as a director on Feb 06, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Paul Ireland as a secretary on Feb 06, 2018 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Adam James Hinds as a director on Feb 06, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Rollo Andrew Johnstone Wright as a director on Jan 26, 2018 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Nicholas Simon Parker as a director on Jan 26, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Julie Anne Clare as a director on Jan 26, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Stuart Elbourne as a director on Jan 26, 2018 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Julie Anne Clare as a director on Oct 03, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr David Stuart Elbourne as a director on Oct 03, 2017 | 2 pages | AP01 | ||||||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 9 pages | AA | ||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Statement of capital following an allotment of shares on Oct 03, 2017
| 8 pages | SH01 | ||||||||||||||
Change of details for Park Top Limited as a person with significant control on Oct 03, 2017 | 5 pages | PSC05 | ||||||||||||||
Notification of Murex Solar B Ltd as a person with significant control on Oct 03, 2017 | 4 pages | PSC02 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Confirmation statement made on Feb 26, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Director's details changed for Philip David Stuart Blackman on Jan 31, 2017 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 1 pages | AA | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0