Advanced company searchLink opens in new window

BEREA HOUSE MANAGEMENT CO. LIMITED

Company number 02587995

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)
14 Dec 2017 PSC01 Notification of Charles Winston as a person with significant control on 14 August 2017
14 Dec 2017 PSC01 Notification of Veronique Hagard as a person with significant control on 14 August 2017
14 Dec 2017 AP01 Appointment of Miss Veronique Hagard as a director on 14 August 2017
18 Sep 2017 AA Micro company accounts made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 5
04 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
09 Mar 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-09
  • GBP 5
02 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Mar 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 5
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Apr 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
02 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
28 Feb 2012 AR01 Annual return made up to 27 February 2012 with full list of shareholders
30 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
23 Mar 2011 AR01 Annual return made up to 27 February 2011 with full list of shareholders
01 Mar 2011 AD01 Registered office address changed from 2Nd Floor Montpelier House 99 Montpelier Road Brighton East Sussex BN1 3BE on 1 March 2011
18 Jan 2011 TM01 Termination of appointment of Donella Smith as a director
18 Jan 2011 AP01 Appointment of David Humphrey Gilbert as a director
14 Oct 2010 TM02 Termination of appointment of Gerald Tait as a secretary
21 Apr 2010 AA Accounts for a dormant company made up to 31 March 2010
12 Apr 2010 AA Accounts for a dormant company made up to 31 March 2009
12 Apr 2010 AR01 Annual return made up to 27 February 2010 with full list of shareholders
12 Apr 2010 CH01 Director's details changed for Donella Ann Smith on 12 April 2010