BEREA HOUSE MANAGEMENT CO. LIMITED
Company number 02587995
- Company Overview for BEREA HOUSE MANAGEMENT CO. LIMITED (02587995)
- Filing history for BEREA HOUSE MANAGEMENT CO. LIMITED (02587995)
- People for BEREA HOUSE MANAGEMENT CO. LIMITED (02587995)
- More for BEREA HOUSE MANAGEMENT CO. LIMITED (02587995)
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
|
|
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
|
|
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
|
|
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 |