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)
28 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 20
21 Jan 2014 TM01 Termination of appointment of Nolan Barrs as a director
07 Jun 2013 AA01 Current accounting period extended from 30 September 2013 to 31 December 2013
04 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
08 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
25 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011
16 Apr 2012 TM01 Termination of appointment of Terence Cockcroft as a director
01 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
06 May 2011 AA Total exemption small company accounts made up to 30 September 2010
21 Mar 2011 AP01 Appointment of Mr Peter Ian Brooks as a director
11 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
11 Mar 2011 CH01 Director's details changed for Terence Eric Morgan Cockcroft on 1 January 2011
11 Mar 2011 CH01 Director's details changed for Susan Westlake Porter on 1 January 2011
11 Mar 2011 CH01 Director's details changed for Nolan James Barrs on 1 January 2011
11 Mar 2011 TM01 Termination of appointment of Irene Wright as a director
11 Mar 2011 TM01 Termination of appointment of Jacqueline Jackson as a director
12 May 2010 AP01 Appointment of Mrs Pauline Phyllis Priestman as a director
29 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
25 Feb 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
07 Apr 2009 AA Total exemption small company accounts made up to 30 September 2008
24 Feb 2009 363a Return made up to 21/02/09; full list of members
10 Dec 2008 288a Secretary appointed timothy peter edward garner
10 Dec 2008 288b Appointment terminated secretary alan o'connor
09 Oct 2008 287 Registered office changed on 09/10/2008 from c/o saturley garner & co. 24 Boulevard weston super mare somerset BS23 1NQ
08 May 2008 AA Total exemption small company accounts made up to 30 September 2007