BERESFORD HOUSE FLAT MANAGEMENT COMPANY LIMITED
Company number 03214981
- Company Overview for BERESFORD HOUSE FLAT MANAGEMENT COMPANY LIMITED (03214981)
- Filing history for BERESFORD HOUSE FLAT MANAGEMENT COMPANY LIMITED (03214981)
- People for BERESFORD HOUSE FLAT MANAGEMENT COMPANY LIMITED (03214981)
- More for BERESFORD HOUSE FLAT MANAGEMENT COMPANY LIMITED (03214981)
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) |
---|---|---|---|
01 Jul 2024 | CS01 | Confirmation statement made on 21 June 2024 with updates | |
29 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
27 Jun 2023 | CS01 | Confirmation statement made on 21 June 2023 with updates | |
27 Jun 2023 | CH01 | Director's details changed for Mr Andrew Robert Mulvenna on 19 June 2023 | |
29 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Jul 2022 | CS01 | Confirmation statement made on 21 June 2022 with updates | |
31 Mar 2022 | PSC04 | Change of details for Ms Sarah Evelyn Grey as a person with significant control on 31 March 2022 | |
31 Mar 2022 | CH01 | Director's details changed for Ms Sarah Evelyn Grey on 31 March 2022 | |
31 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 21 June 2021 with updates | |
14 May 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
28 Sep 2020 | CS01 | Confirmation statement made on 21 June 2020 with updates | |
14 Sep 2020 | TM01 | Termination of appointment of Francesca Murphy as a director on 20 June 2020 | |
17 Aug 2020 | AP01 | Appointment of Ms Connie Alexandra Bloomfield-Gadelha as a director on 20 June 2020 | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 21 June 2019 with updates | |
26 Mar 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
22 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
24 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
13 Mar 2018 | AD01 | Registered office address changed from Beresford House First Floor Flat Clifton Hill Bristol BS8 1BN England to Vicarage Cottage Vicarage Lane Barrow Gurney Bristol BS48 3RT on 13 March 2018 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
27 Apr 2017 | AP01 | Appointment of Ms Sarah Evelyn Grey as a director on 4 March 2016 | |
27 Apr 2017 | AP01 | Appointment of Ms Francesca Murphy as a director on 29 June 2015 | |
24 Apr 2017 | TM01 | Termination of appointment of Colin Charles Bayne-Jardine as a director on 9 February 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 |