- Company Overview for BERRYWOOD ESTATES LIMITED (02941712)
- Filing history for BERRYWOOD ESTATES LIMITED (02941712)
- People for BERRYWOOD ESTATES LIMITED (02941712)
- More for BERRYWOOD ESTATES LIMITED (02941712)
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) |
---|---|---|---|
02 Jan 2025 | AA | Accounts for a dormant company made up to 30 March 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with no updates | |
12 Jan 2024 | AA | Accounts for a dormant company made up to 30 March 2023 | |
04 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with no updates | |
19 Jun 2023 | AA | Audit exemption subsidiary accounts made up to 30 March 2022 | |
19 Jun 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/22 | |
19 Jun 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/03/22 | |
19 Jun 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/03/22 | |
04 Apr 2023 | TM01 | Termination of appointment of Gary Neville Whitaker as a director on 31 March 2023 | |
04 Apr 2023 | AP01 | Appointment of Ms Clare Jane Bates as a director on 31 March 2023 | |
30 Jun 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
09 Mar 2022 | AA | Unaudited abridged accounts made up to 30 March 2021 | |
20 Dec 2021 | AP01 | Appointment of Mr Thomas David Wright as a director on 1 December 2021 | |
09 Dec 2021 | AA01 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 | |
01 Dec 2021 | TM01 | Termination of appointment of Michael Ian Scott as a director on 29 November 2021 | |
11 Aug 2021 | AA01 | Previous accounting period shortened from 30 September 2021 to 31 March 2021 | |
14 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
01 Mar 2021 | AP01 | Appointment of Mr Michael Ian Scott as a director on 26 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Michael Ian Scott as a director on 26 February 2020 | |
01 Mar 2021 | PSC07 | Cessation of Reuben Kenneth Smith as a person with significant control on 26 February 2021 | |
01 Mar 2021 | PSC07 | Cessation of Judith Elizabeth Hill as a person with significant control on 26 February 2021 | |
01 Mar 2021 | AD01 | Registered office address changed from 42 Queens Road Calf Heath Wolverhampton WV10 7DT England to Countryside House the Drive Brentwood Essex CM13 3AT on 1 March 2021 | |
01 Mar 2021 | PSC02 | Notification of Countryside Properties (Uk) Limited as a person with significant control on 26 February 2021 | |
01 Mar 2021 | TM01 | Termination of appointment of Josephine Smith as a director on 26 February 2021 |