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) |
---|---|---|---|
05 Jul 2018 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary on 4 July 2018 | |
05 Jul 2018 | AP04 | Appointment of Dentons Secretaries Limited as a secretary on 4 July 2018 | |
20 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Jul 2017 | CS01 | Confirmation statement made on 25 June 2017 with updates | |
03 Jul 2017 | PSC02 | Notification of Moreof Gp2 Llp as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC02 | Notification of Mountgrange Co-Investment Gp Limited as a person with significant control on 6 April 2016 | |
03 Jul 2017 | PSC02 | Notification of Sonomatic Limited as a person with significant control on 17 May 2017 | |
06 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 17 May 2017
|
|
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
18 Jul 2016 | AR01 |
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Jul 2015 | AR01 |
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
|
|
20 Jul 2015 | CH01 | Director's details changed for Robert Edward Hawthorne West on 12 December 2014 | |
20 Jul 2015 | CH01 | Director's details changed for Mr Nicholas Anthony Berry on 12 December 2014 | |
31 Dec 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2014
|
|
22 Dec 2014 | SH02 | Sub-division of shares on 6 November 2014 | |
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2014 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2014 | CERTNM |
Company name changed mm&s (5842) LIMITED\certificate issued on 21/10/14
|
|
21 Oct 2014 | TM01 | Termination of appointment of Vindex Services Limited as a director on 21 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Robert Edward Hawthorne West as a director on 21 October 2014 | |
21 Oct 2014 | AP01 | Appointment of Nicholas Anthony Berry as a director on 21 October 2014 | |
21 Oct 2014 | AA01 | Current accounting period shortened from 30 June 2015 to 31 March 2015 | |
21 Oct 2014 | TM01 | Termination of appointment of Vindex Limited as a director on 21 October 2014 | |
20 Oct 2014 | TM01 | Termination of appointment of Christine Truesdale as a director on 20 October 2014 |