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) |
---|---|---|---|
28 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
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 |