Advanced company searchLink opens in new window

BERRINGTON MILL (CHIPPING CAMPDEN) MANAGEMENT COMPANY LIMITED

Company number 09335972

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)
06 Feb 2024 AA Micro company accounts made up to 31 December 2023
03 Jan 2024 CH01 Director's details changed for Mr Stewart John Kent on 1 January 2024
03 Jan 2024 CH01 Director's details changed for Mr Christopher Philip Clipson on 1 January 2024
03 Jan 2024 CH01 Director's details changed for Mr Raymond Keith Critchell on 1 January 2024
03 Jan 2024 AD01 Registered office address changed from 1-3 Merstow Green Evesham Worcestershire WR11 4BD United Kingdom to 14 Fereby Close Chipping Campden Gloucestershire GL55 6ET on 3 January 2024
12 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
12 Dec 2023 TM02 Termination of appointment of Adam Barzey as a secretary on 1 January 2023
12 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Jan 2023 AD01 Registered office address changed from Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon CV37 7GZ England to 1-3 Merstow Green Evesham Worcestershire WR11 4BD on 13 January 2023
02 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
27 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
16 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
10 Aug 2021 AP01 Appointment of Mr Stewart John Kent as a director on 1 August 2021
10 Aug 2021 PSC08 Notification of a person with significant control statement
09 Aug 2021 AD01 Registered office address changed from 14 Fereby Close Chipping Campden GL55 6ET England to Celixir House Stratford Business & Technology Park Banbury Road Stratford-upon-Avon CV37 7GZ on 9 August 2021
09 Aug 2021 AP01 Appointment of Mr Raymond Keith Critchell as a director on 3 August 2021
03 Aug 2021 AP03 Appointment of Mr Adam Barzey as a secretary on 3 August 2021
30 Jul 2021 AD01 Registered office address changed from C/O the Gate International Drive Solihull B90 4WA England to 14 Fereby Close Chipping Campden GL55 6ET on 30 July 2021
30 Jul 2021 PSC07 Cessation of Richard Andrew Bryan as a person with significant control on 30 July 2021
30 Jul 2021 TM01 Termination of appointment of Timothy John Wooldridge as a director on 30 July 2021
30 Jul 2021 PSC07 Cessation of Timothy John Wooldridge as a person with significant control on 30 July 2021
30 Jul 2021 TM01 Termination of appointment of Richard Andrew Bryan as a director on 30 July 2021
06 Jul 2021 AP01 Appointment of Mr Christopher Philip Clipson as a director on 1 June 2021
06 Jul 2021 PSC04 Change of details for Mr Timothy John Wooldridge as a person with significant control on 6 July 2021
06 Jul 2021 PSC04 Change of details for Mr Richard Bryan as a person with significant control on 6 July 2021