- Company Overview for BERNERSMEDE MANAGEMENT LIMITED (05658109)
- Filing history for BERNERSMEDE MANAGEMENT LIMITED (05658109)
- People for BERNERSMEDE MANAGEMENT LIMITED (05658109)
- More for BERNERSMEDE MANAGEMENT LIMITED (05658109)
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) |
---|---|---|---|
27 Jan 2012 | AR01 | Annual return made up to 19 December 2011 with full list of shareholders | |
26 Jan 2012 | TM01 | Termination of appointment of David Brinck as a director | |
25 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
15 Aug 2011 | AP01 | Appointment of Mrs Stephanie Garrard as a director | |
15 Aug 2011 | TM01 | Termination of appointment of Russell Stephings as a director | |
14 Jan 2011 | AR01 | Annual return made up to 19 December 2010 with full list of shareholders | |
22 Oct 2010 | CH04 | Secretary's details changed for Rbms on 22 October 2010 | |
09 Jun 2010 | AD01 | Registered office address changed from , 2 Montpelier Vale, Blackheath, London, SE3 0TA on 9 June 2010 | |
17 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
17 Feb 2010 | AP01 | Appointment of Joanna Mary Sterling as a director | |
15 Feb 2010 | AR01 | Annual return made up to 19 December 2009 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Russell Thomas Stephings on 1 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Helen Golden on 1 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Anna Karin Saxena on 1 October 2009 | |
15 Feb 2010 | CH04 | Secretary's details changed for Rbms on 1 October 2009 | |
15 Feb 2010 | CH01 | Director's details changed for Dr David John Borchardt Brinck on 1 October 2009 | |
01 Feb 2010 | AD01 | Registered office address changed from , 237 Westcombe Hill, Blackheath, London, SE3 7DW on 1 February 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Aug 2009 | 288a | Director appointed anna karin saxena | |
04 Aug 2009 | 363a | Return made up to 19/12/08; full list of members; amend | |
01 Aug 2009 | 288b | Appointment terminated director raymond marshall | |
19 Jan 2009 | 363a | Return made up to 19/12/08; full list of members | |
31 Jul 2008 | 288b | Appointment terminate, director jean margaret kirkbride logged form | |
29 Jul 2008 | 288a | Secretary appointed rbms | |
29 Jul 2008 | 288b | Appointment terminated secretary david brinck |