BERROW LODGE MANAGEMENT COMPANY LIMITED
Company number 01740919
- Company Overview for BERROW LODGE MANAGEMENT COMPANY LIMITED (01740919)
- Filing history for BERROW LODGE MANAGEMENT COMPANY LIMITED (01740919)
- People for BERROW LODGE MANAGEMENT COMPANY LIMITED (01740919)
- More for BERROW LODGE MANAGEMENT COMPANY LIMITED (01740919)
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) |
---|---|---|---|
25 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with updates | |
28 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
30 Apr 2018 | AP04 | Appointment of Rosemount Front Ltd T/a Saxons Estate Agents as a secretary on 30 April 2018 | |
20 Apr 2018 | AD01 | Registered office address changed from 18 College Street Burnham-on-Sea TA8 1AE England to Saxons Estate Agents 21 Boulevard Weston-Super-Mare BS23 1NR on 20 April 2018 | |
20 Apr 2018 | TM02 | Termination of appointment of Abbott & Frost Block Management Ltd as a secretary on 20 April 2018 | |
23 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
04 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
27 Jul 2017 | MA | Memorandum and Articles of Association | |
27 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
18 Jan 2017 | AP04 | Appointment of Abbott & Frost Block Management Ltd as a secretary on 20 October 2016 | |
18 Jan 2017 | TM02 | Termination of appointment of Elizabeth Lucy Bianca Garner as a secretary on 20 October 2016 | |
18 Jan 2017 | AD01 | Registered office address changed from Office 3, Pure Offices Pastures Avenue St. Georges Weston-Super-Mare Avon BS22 7SB England to 18 College Street Burnham-on-Sea TA8 1AE on 18 January 2017 | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Apr 2016 | AP01 | Appointment of Mrs Diane Wendy Towler as a director on 22 March 2016 | |
27 Apr 2016 | AP01 | Appointment of Mr Adrian Arnold Brown as a director on 22 March 2016 | |
27 Apr 2016 | TM01 | Termination of appointment of Susan Westlake Porter as a director on 22 February 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from Office 3, Pure Offices Pastures Avenue St. Georges Weston-Super-Mare Avon BS22 7SB England to Office 3, Pure Offices Pastures Avenue St. Georges Weston-Super-Mare Avon BS22 7SB on 31 March 2016 | |
30 Mar 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-30
|
|
30 Mar 2016 | AD01 | Registered office address changed from C/O Saturley Garner & Co Ltd 3 Boulevard Weston Super Mare Somerset BS23 1NN to Office 3, Pure Offices Pastures Avenue St. Georges Weston-Super-Mare Avon BS22 7SB on 30 March 2016 | |
15 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
27 Mar 2015 | AP03 | Appointment of Miss Elizabeth Lucy Bianca Garner as a secretary on 13 February 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Timothy Peter Edward Garner as a secretary on 24 March 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
09 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |