BERKLEY COURT (WHALEY BRIDGE) MANAGEMENT LIMITED

02451714
OFFICES 7-9 THE OLD PRINTSHOP BOWDEN HALL, BOWDEN LANE MARPLE STOCKPORT SK6 6NE

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 2 Buy now
14 Dec 2023 officers Appointment of director (Mr Robert Elderton Williams) 2 Buy now
28 Nov 2023 officers Termination of appointment of director (Philip Bryon Carnall) 1 Buy now
19 Oct 2023 officers Change of particulars for director (Mr David Woodhead) 2 Buy now
19 Oct 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2023 officers Change of particulars for director (Mr Philip Bryon Carnall) 2 Buy now
19 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Jun 2023 accounts Annual Accounts 2 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Oct 2022 accounts Annual Accounts 2 Buy now
15 Feb 2022 officers Termination of appointment of secretary (Philip Bryon Carnall) 1 Buy now
07 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Feb 2022 officers Appointment of corporate secretary (Dempster Management Services Limited) 2 Buy now
07 Feb 2022 officers Change of particulars for director (Mr Philip Bryon Carnall) 2 Buy now
13 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2021 officers Change of particulars for director (Mr Iain Dallas) 2 Buy now
11 Nov 2021 accounts Annual Accounts 3 Buy now
18 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Sep 2020 officers Appointment of director (Mr Iain Dallas) 2 Buy now
19 Jun 2020 accounts Annual Accounts 3 Buy now
30 Mar 2020 officers Termination of appointment of director (Mark Frank Thomasson) 1 Buy now
16 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jun 2019 accounts Annual Accounts 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Aug 2018 accounts Annual Accounts 2 Buy now
13 Dec 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Sep 2017 accounts Annual Accounts 2 Buy now
19 May 2017 officers Change of particulars for director (Mr Philip Bryon Carnall) 2 Buy now
05 May 2017 officers Change of particulars for director (Mr Philip Bryon Carnall) 2 Buy now
05 May 2017 officers Appointment of secretary (Mr Philip Bryon Carnall) 2 Buy now
25 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Apr 2017 officers Termination of appointment of secretary (Hml Hml Company Secretary Services) 1 Buy now
25 Jan 2017 officers Appointment of director (Mr Mark Frank Thomasson) 2 Buy now
19 Dec 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Oct 2016 accounts Annual Accounts 4 Buy now
21 Sep 2016 officers Appointment of director (Mr Philip Bryon Carnall) 2 Buy now
24 Feb 2016 officers Termination of appointment of director (William Carden) 1 Buy now
30 Dec 2015 accounts Annual Accounts 4 Buy now
15 Dec 2015 annual-return Annual Return 6 Buy now
30 Nov 2015 officers Termination of appointment of director (Ann Marie Carden) 1 Buy now
06 Oct 2015 officers Change of particulars for director (Mr William Cardon) 2 Buy now
30 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2015 officers Appointment of director (Mr William Cardon) 2 Buy now
24 Aug 2015 officers Appointment of director (Mr David Woodhead) 2 Buy now
18 Dec 2014 annual-return Annual Return 6 Buy now
18 Dec 2014 officers Termination of appointment of director (Mark Thomasson) 1 Buy now
15 Sep 2014 accounts Annual Accounts 4 Buy now
28 Jun 2014 officers Change of particulars for director (Mark Thomasson) 2 Buy now
28 Jun 2014 officers Change of particulars for director (Ann Marie Carden) 2 Buy now
30 May 2014 officers Change of particulars for corporate secretary (Hml Hml Company Secretary Services) 1 Buy now
28 May 2014 officers Change of particulars for corporate secretary (Hml Guthrie) 1 Buy now
12 May 2014 officers Appointment of secretary (Hml Guthrie) 2 Buy now
12 May 2014 officers Termination of appointment of secretary (The Guthrie Partnership Limited) 1 Buy now
12 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2013 annual-return Annual Return 6 Buy now
11 Dec 2013 accounts Annual Accounts 6 Buy now
17 Dec 2012 annual-return Annual Return 6 Buy now
21 Nov 2012 accounts Annual Accounts 9 Buy now
05 Mar 2012 officers Appointment of corporate secretary (The Guthrie Partnership Limited) 2 Buy now
29 Feb 2012 officers Termination of appointment of secretary (Charles Guthrie) 1 Buy now
19 Dec 2011 annual-return Annual Return 6 Buy now
01 Aug 2011 officers Appointment of director (Mark Thomasson) 3 Buy now
13 Jul 2011 accounts Annual Accounts 9 Buy now
16 Dec 2010 annual-return Annual Return 5 Buy now
16 Aug 2010 accounts Annual Accounts 9 Buy now
15 Dec 2009 annual-return Annual Return 6 Buy now
20 Jul 2009 accounts Annual Accounts 9 Buy now
23 Dec 2008 annual-return Return made up to 12/12/08; full list of members 4 Buy now
25 Jul 2008 accounts Annual Accounts 9 Buy now
20 Dec 2007 annual-return Return made up to 12/12/07; full list of members 3 Buy now
20 Dec 2007 officers Director's particulars changed 1 Buy now
14 Sep 2007 officers New director appointed 2 Buy now
11 Sep 2007 officers Secretary's particulars changed 1 Buy now
13 Aug 2007 address Registered office changed on 13/08/07 from: the guthrie partnership 63A king street knutsford cheshire WA16 6DX 1 Buy now
30 Jul 2007 accounts Annual Accounts 9 Buy now
28 Feb 2007 officers Director resigned 1 Buy now
23 Jan 2007 officers Secretary resigned 1 Buy now
23 Jan 2007 address Registered office changed on 23/01/07 from: boundary house 210 folly lane swinton manchester M27 0DD 1 Buy now
23 Jan 2007 officers New secretary appointed 2 Buy now
10 Jan 2007 annual-return Return made up to 12/12/06; full list of members 8 Buy now
11 Jul 2006 accounts Annual Accounts 9 Buy now
03 Jan 2006 annual-return Return made up to 12/12/05; full list of members 8 Buy now
17 Aug 2005 accounts Annual Accounts 9 Buy now
20 Dec 2004 annual-return Return made up to 12/12/04; full list of members 8 Buy now
02 Jul 2004 accounts Annual Accounts 8 Buy now
23 Dec 2003 annual-return Return made up to 12/12/03; full list of members 8 Buy now
23 Jul 2003 accounts Annual Accounts 9 Buy now
19 Dec 2002 address Registered office changed on 19/12/02 from: boundry house 210 folly lane swinton manchester M27 0DD 1 Buy now
19 Dec 2002 annual-return Return made up to 12/12/02; full list of members 8 Buy now
15 Jul 2002 accounts Annual Accounts 8 Buy now
21 Dec 2001 annual-return Return made up to 12/12/01; full list of members 8 Buy now
31 Aug 2001 accounts Annual Accounts 8 Buy now
10 Jan 2001 annual-return Return made up to 12/12/00; full list of members 8 Buy now
06 Sep 2000 accounts Annual Accounts 8 Buy now
23 Dec 1999 annual-return Return made up to 12/12/99; full list of members 8 Buy now
23 Dec 1999 officers Director resigned 1 Buy now
24 May 1999 accounts Annual Accounts 8 Buy now
23 Feb 1999 annual-return Return made up to 12/12/98; change of members 6 Buy now
11 Nov 1998 officers Secretary resigned 1 Buy now
11 Nov 1998 officers New secretary appointed 2 Buy now