Advanced company searchLink opens in new window

BERRINGTON MEWS MANAGEMENT COMPANY LIMITED

Company number 07253464

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)
08 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
08 Dec 2023 TM02 Termination of appointment of Atlantis Secretaries Limited as a secretary on 7 December 2023
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Sep 2022 CH04 Secretary's details changed for Atlantis Secretaries Limited on 1 September 2022
01 Sep 2022 AD01 Registered office address changed from RG1 2DE Atlantis Property Ltd 23/24 Market Place Reading Berkshire RG1 2DE United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 1 September 2022
19 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
10 Nov 2021 AA Accounts for a dormant company made up to 31 December 2020
23 Jun 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
21 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
17 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
20 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
16 Aug 2018 AA Accounts for a dormant company made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 13 May 2018 with no updates
29 Sep 2017 TM01 Termination of appointment of Sunil Kumar Selvaraj as a director on 29 September 2017
29 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
24 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
14 Dec 2016 AP01 Appointment of Mr Kamaljit Singh Sagoo as a director on 2 November 2015
29 Nov 2016 AD01 Registered office address changed from 31a High Street Chesham Buckinghamshire HP5 1BW England to RG1 2DE Atlantis Property Ltd 23/24 Market Place Reading Berkshire RG1 2DE on 29 November 2016
05 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
17 May 2016 AR01 Annual return made up to 13 May 2016 no member list
12 Feb 2016 AD01 Registered office address changed from 23-24 Market Place Reading Berkshire RG1 2DE to 31a High Street Chesham Buckinghamshire HP5 1BW on 12 February 2016
30 Oct 2015 TM01 Termination of appointment of Morne Legrange as a director on 15 September 2015