(CERTNM) Company name changed hancock and bentley LIMITEDcertificate issued on 13/11/23
filed on: 13th, November 2023
| change of name
|
Free Download
(3 pages)
|
(AD01) New registered office address 102 Clay Pit Lane Leeds LS2 8EU. Change occurred on 2023-11-10. Company's previous address: 2 Blenheim Terrace Leeds LS2 9JG England.
filed on: 10th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2022-04-29
filed on: 29th, January 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2022-09-30
filed on: 17th, October 2022
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2022-09-30
filed on: 13th, October 2022
| capital
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, October 2022
| incorporation
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 6th, October 2022
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2022-09-30: 2.67 GBP
filed on: 3rd, October 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-29
filed on: 26th, January 2022
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address 2 Blenheim Terrace Leeds LS2 9JG. Change occurred on 2021-10-18. Company's previous address: Silvercrest House Wesley Road Leeds LS12 1UH United Kingdom.
filed on: 18th, October 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-04-30
filed on: 29th, April 2021
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Silvercrest House Wesley Road Leeds LS12 1UH. Change occurred on 2020-12-21. Company's previous address: C/O Hentons Northgate 118 North Street Leeds LS2 7PN.
filed on: 21st, December 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-04-30
filed on: 8th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AA01) Previous accounting period shortened from 2019-04-30 to 2019-04-29
filed on: 31st, January 2020
| accounts
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2019-06-27
filed on: 27th, June 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-27
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2019-02-07
filed on: 7th, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-02-07
filed on: 7th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 31st, January 2019
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on 2018-10-22
filed on: 24th, October 2018
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2018-10-22) of a secretary
filed on: 24th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 30th, January 2018
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2017-06-30 director's details were changed
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2016-04-30
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to 2015-10-31 (was 2016-04-30).
filed on: 29th, July 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-10-16
filed on: 11th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-11: 2.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-10-31
filed on: 31st, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-10-16
filed on: 14th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-09-05
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2014-09-05
filed on: 5th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 2013-06-17 director's details were changed
filed on: 22nd, August 2014
| officers
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-10-31
filed on: 22nd, August 2014
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address C/O Hentons Northgate 118 North Street Leeds LS2 7PN. Change occurred on 2014-08-22. Company's previous address: 10-22 Ground Floor Unit Lamb Lane London E8 3PL.
filed on: 22nd, August 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-16
filed on: 22nd, August 2014
| annual return
|
Free Download
(14 pages)
|
(SH01) Statement of Capital on 2014-08-22: 2.00 GBP
capital
|
|
(RT01) Administrative restoration application
filed on: 22nd, August 2014
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 17th, June 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2013-11-18) of a secretary
filed on: 18th, November 2013
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on 2013-11-13
filed on: 13th, November 2013
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 10-22 Ground Floor Unit Lamb Lane London E8 3PL. Change occurred on 2013-11-11. Company's previous address: , 65 the Pinnacle, Ings Road, Wakefield, West Yorkshire, WF1 1DE, United Kingdom.
filed on: 11th, November 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, October 2012
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|