BERKELEY COURT MANAGEMENT COMPANY LIMITED
Company number 05327786
- Company Overview for BERKELEY COURT MANAGEMENT COMPANY LIMITED (05327786)
- Filing history for BERKELEY COURT MANAGEMENT COMPANY LIMITED (05327786)
- People for BERKELEY COURT MANAGEMENT COMPANY LIMITED (05327786)
- More for BERKELEY COURT MANAGEMENT COMPANY LIMITED (05327786)
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) |
---|---|---|---|
17 Jan 2019 | CS01 | Confirmation statement made on 10 January 2019 with no updates | |
04 May 2018 | AA | Micro company accounts made up to 31 December 2017 | |
23 Jan 2018 | CS01 | Confirmation statement made on 10 January 2018 with no updates | |
13 Jun 2017 | CH01 | Director's details changed for Mr Christopher Ashley Jones on 13 June 2017 | |
07 Mar 2017 | AA | Micro company accounts made up to 31 December 2016 | |
07 Mar 2017 | TM01 | Termination of appointment of Margaret Yvonne Law as a director on 7 March 2017 | |
07 Mar 2017 | TM01 | Termination of appointment of Frank Law as a director on 7 March 2017 | |
03 Feb 2017 | CS01 | Confirmation statement made on 10 January 2017 with updates | |
15 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Feb 2016 | AR01 | Annual return made up to 10 January 2016 no member list | |
21 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | AR01 | Annual return made up to 10 January 2015 no member list | |
26 Jan 2015 | AD01 | Registered office address changed from 5 Crescent East Thornton Cleveleys Lancashire FY5 3LJ to Accounts Uk 19 Park Road St Annes Lancashire FY8 1PW on 26 January 2015 | |
19 Dec 2014 | TM01 | Termination of appointment of Anthony Mills as a director on 16 December 2014 | |
05 Dec 2014 | AP01 | Appointment of Mr John Raymond Atkinson as a director on 5 December 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Richard Jeremy Dixson as a director on 3 December 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr William Swire as a director on 3 December 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Frank Law as a director on 3 December 2014 | |
03 Dec 2014 | AP01 | Appointment of Mrs Margaret Yvonne Law as a director on 3 December 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr Roger Frederick Smithurst as a director on 3 December 2014 | |
08 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
14 Mar 2014 | AR01 | Annual return made up to 10 January 2014 no member list | |
04 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
15 Feb 2013 | AR01 | Annual return made up to 10 January 2013 no member list | |
15 Feb 2013 | AP01 | Appointment of Mr Anthony Mills as a director |