BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED
Company number 02435374
- Company Overview for BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED (02435374)
- Filing history for BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED (02435374)
- People for BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED (02435374)
- More for BERKSHIRE ROAD MANAGEMENT COMPANY LIMITED (02435374)
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) |
---|---|---|---|
16 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
30 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
14 May 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
29 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
05 Oct 2018 | AP01 | Appointment of Mr Matthew Carter Wigglesworth as a director on 5 October 2018 | |
05 Oct 2018 | CH03 | Secretary's details changed for Mr Derek Jonathan Lee on 5 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr Pankaj Rai Aggarwal as a director on 1 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr Prinesh Patel as a director on 3 October 2018 | |
06 Jul 2018 | CH01 | Director's details changed for Gillian Marilyn Young on 6 July 2018 | |
18 Jun 2018 | AD01 | Registered office address changed from C/O Property M`Tnce & Mgt Srvs 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 | |
28 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
06 Dec 2017 | AP01 | Appointment of Mr Deogracias Tubig as a director on 26 October 2017 | |
14 Nov 2017 | AP01 | Appointment of Mr Grant Ritchie as a director on 8 November 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
02 Nov 2017 | AP01 | Appointment of Mrs Lindy Williams as a director on 1 November 2017 | |
19 Oct 2017 | AP01 | Appointment of Mr Charlie Clive Herbert as a director on 1 September 2017 | |
12 Jul 2017 | TM01 | Termination of appointment of Tracie Michelle Trimmer-Platman as a director on 12 July 2017 | |
22 May 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
08 Feb 2017 | TM01 | Termination of appointment of Brian Stanley Merchant as a director on 7 December 2016 | |
28 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
05 Aug 2016 | TM01 | Termination of appointment of Sona Abantu-Choudhury as a director on 5 August 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
07 Dec 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
23 Jul 2015 | TM01 | Termination of appointment of Charlotte Elizabeth Thornthwaite Johnstone as a director on 28 April 2015 | |
04 Mar 2015 | AP01 | Appointment of Nancy Rose Wigglesworth as a director on 3 February 2015 |