BERRYHILL MANAGEMENT COMPANY 1 LIMITED
Company number SC480857
- Company Overview for BERRYHILL MANAGEMENT COMPANY 1 LIMITED (SC480857)
- Filing history for BERRYHILL MANAGEMENT COMPANY 1 LIMITED (SC480857)
- People for BERRYHILL MANAGEMENT COMPANY 1 LIMITED (SC480857)
- More for BERRYHILL MANAGEMENT COMPANY 1 LIMITED (SC480857)
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) |
---|---|---|---|
26 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
11 Jul 2024 | CS01 | Confirmation statement made on 25 June 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 25 June 2023 with no updates | |
31 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 25 June 2022 with no updates | |
23 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Jun 2021 | CS01 | Confirmation statement made on 25 June 2021 with no updates | |
05 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Sep 2020 | CS01 | Confirmation statement made on 25 June 2020 with updates | |
18 Sep 2020 | SH08 | Change of share class name or designation | |
18 Sep 2020 | PSC02 | Notification of Uppermill Farms Limited as a person with significant control on 3 December 2019 | |
17 Sep 2020 | PSC07 | Cessation of Moreof Gp2 Llp as a person with significant control on 3 December 2019 | |
17 Sep 2020 | PSC07 | Cessation of Sonomatic Limited as a person with significant control on 3 December 2019 | |
17 Sep 2020 | PSC07 | Cessation of Mountgrange Co-Investment Gp Limited as a person with significant control on 3 December 2019 | |
15 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 3 December 2019
|
|
10 Sep 2020 | AD01 | Registered office address changed from Quartermile One 15 Lauriston Place Edinburgh EH3 9EP to C/O Malcolm Allan Housebuilders Ltd Castle Farm Kintore Inverurie AB51 0XR on 10 September 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Robert Edward Hawthorne West as a director on 28 January 2020 | |
19 Feb 2020 | TM01 | Termination of appointment of Nicholas Anthony Berry as a director on 28 January 2020 | |
19 Feb 2020 | AP01 | Appointment of Mr Bruce James Allan as a director on 28 January 2020 | |
19 Feb 2020 | TM02 | Termination of appointment of Dentons Secretaries Limited as a secretary on 28 January 2020 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
11 Jul 2019 | CS01 | Confirmation statement made on 25 June 2019 with updates | |
29 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Aug 2018 | CS01 | Confirmation statement made on 25 June 2018 with updates |