- Company Overview for BERRYDALE MANAGEMENT LIMITED (04321015)
- Filing history for BERRYDALE MANAGEMENT LIMITED (04321015)
- People for BERRYDALE MANAGEMENT LIMITED (04321015)
- More for BERRYDALE MANAGEMENT LIMITED (04321015)
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) |
---|---|---|---|
18 Dec 2024 | CS01 | Confirmation statement made on 15 November 2024 with no updates | |
05 Feb 2024 | AA | Micro company accounts made up to 30 September 2023 | |
23 Nov 2023 | CS01 | Confirmation statement made on 15 November 2023 with no updates | |
05 Jan 2023 | AA | Micro company accounts made up to 30 September 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 15 November 2022 with no updates | |
28 Jan 2022 | AA | Micro company accounts made up to 30 September 2021 | |
19 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
04 Feb 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
16 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with no updates | |
04 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
27 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with no updates | |
17 Sep 2018 | TM01 | Termination of appointment of John Berridge as a director on 10 September 2018 | |
13 Aug 2018 | PSC08 | Notification of a person with significant control statement | |
30 Jul 2018 | PSC07 | Cessation of Geoffrey Charles Berry as a person with significant control on 26 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Geoffrey Charles Berry as a director on 26 July 2018 | |
30 Jul 2018 | TM02 | Termination of appointment of April Ann Berry as a secretary on 26 July 2018 | |
14 May 2018 | AP01 | Appointment of Mr John Berridge as a director on 8 March 2018 | |
14 May 2018 | AP01 | Appointment of Mr Graham Richard Stagg as a director on 8 March 2018 | |
13 Dec 2017 | AD01 | Registered office address changed from 1 Office Suite 1, Haslemere House Lower Street Haslemere Surrey GU27 2PE England to Office Suite 1, Haslemere House Lower Street Haslemere GU27 2PE on 13 December 2017 | |
11 Dec 2017 | AD01 | Registered office address changed from 24 Petworth Road Haslemere Surrey GU27 2HR to 1 Office Suite 1, Haslemere House Lower Street Haslemere Surrey GU27 2PE on 11 December 2017 | |
08 Dec 2017 | AA | Micro company accounts made up to 30 September 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with no updates | |
19 Jan 2017 | AA | Total exemption small company accounts made up to 30 September 2016 |