Advanced company searchLink opens in new window

BERKELEY SQUARE (19 PRINCESS STREET, PLYMOUTH) MANAGEMENT COMPANY LIMITED

Company number 05143134

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)
04 Feb 2016 AP01 Appointment of Mrs Jeanette Doods as a director on 4 February 2016
25 Jan 2016 AD01 Registered office address changed from C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW to C/O Plymouth Block Management Unit 115F Somerset Place Stoke Plymouth PL3 4BB on 25 January 2016
10 Nov 2015 TM01 Termination of appointment of John Mcnulty as a director on 30 October 2015
14 Jul 2015 AR01 Annual return made up to 2 June 2015 no member list
14 Jul 2015 CH01 Director's details changed for Anthony Patrick Jamieson on 14 July 2015
14 Jul 2015 AD01 Registered office address changed from Property Links Property Links 104 North Hill Plymouth Devon PL4 8HW to C/O Property Links Block Management 70 Hill Park Crescent Plymouth PL4 8JW on 14 July 2015
14 Jul 2015 TM01 Termination of appointment of Barbara Finch as a director on 1 January 2015
07 Jun 2015 AA Total exemption small company accounts made up to 30 June 2014
03 Jun 2014 AR01 Annual return made up to 2 June 2014 no member list
02 Jun 2014 AP01 Appointment of Anthony Patrick Jamieson as a director
26 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
25 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
25 Feb 2014 AR01 Annual return made up to 2 June 2013 no member list
25 Feb 2014 TM01 Termination of appointment of Catherine Moody as a director
25 Feb 2014 TM01 Termination of appointment of Martin Allen as a director
25 Feb 2014 TM02 Termination of appointment of Cloud Lettings and Management as a secretary
25 Feb 2014 AD01 Registered office address changed from C/O Property Links 104 North Hill North Hill Plymouth PL4 8HW England on 25 February 2014
25 Feb 2014 AD01 Registered office address changed from County House 12-13 Sussex Street Plymouth Devon PL1 2HR on 25 February 2014
05 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Aug 2013 TM01 Termination of appointment of Catherine Moody as a director
10 May 2013 AA Accounts for a dormant company made up to 30 June 2012
19 Jun 2012 AR01 Annual return made up to 2 June 2012 no member list
19 Jun 2012 CH04 Secretary's details changed for Block Management Uk Ltd on 1 November 2011
19 Jun 2012 CH01 Director's details changed for John Mcnulty on 23 November 2011
19 Jun 2012 TM01 Termination of appointment of Tony Jamieson as a director