BERTRAM PROPERTY MANAGERS (WEYMOUTH) LIMITED
Company number 01291975
- Company Overview for BERTRAM PROPERTY MANAGERS (WEYMOUTH) LIMITED (01291975)
- Filing history for BERTRAM PROPERTY MANAGERS (WEYMOUTH) LIMITED (01291975)
- People for BERTRAM PROPERTY MANAGERS (WEYMOUTH) LIMITED (01291975)
- More for BERTRAM PROPERTY MANAGERS (WEYMOUTH) LIMITED (01291975)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Nov 2024 | PSC01 | Notification of Richard Mark Watson as a person with significant control on 18 November 2024 | |
19 Nov 2024 | AP01 | Appointment of Mr Richard Mark Watson as a director on 18 November 2024 | |
29 Oct 2024 | CS01 | Confirmation statement made on 24 October 2024 with updates | |
21 Oct 2024 | AD01 | Registered office address changed from Bincleaves Court 28 Bincleaves Road Weymouth Dorset DT4 8RL to Flat 11 Bincleaves Court Bincleaves Road Weymouth Dorset DT4 8RL on 21 October 2024 | |
21 Oct 2024 | AP03 | Appointment of Mrs Mary Stevens as a secretary on 30 September 2024 | |
21 Oct 2024 | PSC01 | Notification of Mary Stevens as a person with significant control on 30 September 2024 | |
21 Oct 2024 | AP01 | Appointment of Mrs Mary Stevens as a director on 30 September 2024 | |
21 Oct 2024 | TM02 | Termination of appointment of Elizabeth Brenda Grimshaw as a secretary on 30 September 2024 | |
21 Oct 2024 | TM01 | Termination of appointment of Elizabeth Brenda Grimshaw as a director on 30 September 2024 | |
21 Oct 2024 | PSC07 | Cessation of Elizabeth Brenda Grimshaw as a person with significant control on 30 September 2024 | |
02 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
09 Jul 2024 | CS01 | Confirmation statement made on 28 June 2024 with updates | |
31 May 2024 | RP04CS01 | Second filing of Confirmation Statement dated 28 June 2023 | |
23 May 2024 | CH01 | Director's details changed for Mr Richard Frank Moore on 22 May 2024 | |
23 May 2024 | PSC07 | Cessation of Andrea Shepherd as a person with significant control on 21 May 2024 | |
15 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Jul 2023 | CS01 |
Confirmation statement made on 28 June 2023 with updates
|
|
16 May 2023 | PSC07 | Cessation of Stephen William Hanger as a person with significant control on 16 May 2023 | |
16 May 2023 | TM01 | Termination of appointment of Stephen William Hanger as a director on 16 May 2023 | |
29 Jun 2022 | CS01 | Confirmation statement made on 28 June 2022 with updates | |
26 May 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
02 Aug 2021 | CS01 | Confirmation statement made on 28 June 2021 with updates | |
02 Aug 2021 | PSC07 | Cessation of Christine Beatrice Alice Nutman as a person with significant control on 22 July 2021 | |
02 Aug 2021 | TM01 | Termination of appointment of Christine Beatrice Alice Nutman as a director on 22 July 2021 | |
10 May 2021 | AA | Total exemption full accounts made up to 31 March 2021 |