Advanced company searchLink opens in new window

BERRYDALE MANAGEMENT LIMITED

Company number 04321015

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)
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