Advanced company searchLink opens in new window

BERROW LODGE MANAGEMENT COMPANY LIMITED

Company number 01740919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 20
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
  • GBP 20
09 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013