BERONSTONE LIMITED

04638593
17 HIGH STREET REDBOURN ST. ALBANS AL3 7LE

Documents

Documents
Date Category Description Pages
10 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Apr 2024 accounts Annual Accounts 8 Buy now
21 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 May 2023 accounts Annual Accounts 8 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2022 accounts Annual Accounts 8 Buy now
16 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Apr 2021 accounts Annual Accounts 4 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 accounts Annual Accounts 8 Buy now
11 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 May 2019 accounts Annual Accounts 8 Buy now
10 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Apr 2018 accounts Annual Accounts 3 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Aug 2017 accounts Annual Accounts 5 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jun 2016 accounts Annual Accounts 3 Buy now
18 Jan 2016 annual-return Annual Return 3 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
25 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
16 Jan 2015 annual-return Annual Return 3 Buy now
15 Aug 2014 accounts Annual Accounts 2 Buy now
17 Jan 2014 annual-return Annual Return 3 Buy now
07 Oct 2013 accounts Annual Accounts 2 Buy now
28 Jan 2013 annual-return Annual Return 3 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
16 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
24 Jan 2012 annual-return Annual Return 3 Buy now
03 Oct 2011 accounts Annual Accounts 9 Buy now
19 Jul 2011 officers Termination of appointment of secretary (Chandni Patel) 1 Buy now
20 Jan 2011 annual-return Annual Return 3 Buy now
07 Jan 2011 officers Change of particulars for secretary (Miss Chandni Patel) 1 Buy now
29 Sep 2010 accounts Annual Accounts 12 Buy now
26 Jan 2010 annual-return Annual Return 4 Buy now
31 Oct 2009 accounts Annual Accounts 9 Buy now
01 May 2009 accounts Annual Accounts 7 Buy now
23 Mar 2009 officers Appointment terminated director craig tucker 1 Buy now
16 Jan 2009 annual-return Return made up to 16/01/09; full list of members 3 Buy now
03 Dec 2008 officers Secretary appointed miss chandni patel 1 Buy now
03 Dec 2008 officers Appointment terminated secretary jade balkham 1 Buy now
16 Apr 2008 officers Appointment terminated secretary versec secretaries LIMITED 1 Buy now
15 Feb 2008 officers Director's particulars changed 1 Buy now
01 Feb 2008 accounts Annual Accounts 16 Buy now
17 Jan 2008 annual-return Return made up to 16/01/08; full list of members 2 Buy now
16 Jan 2008 address Registered office changed on 16/01/08 from: 5 coopers court folly island hertford SG14 1UB 1 Buy now
16 Jan 2008 officers New secretary appointed 2 Buy now
20 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
20 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
15 Mar 2007 officers Director's particulars changed 1 Buy now
01 Mar 2007 officers New director appointed 2 Buy now
17 Jan 2007 annual-return Return made up to 16/01/07; full list of members 2 Buy now
26 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
26 Sep 2006 mortgage Particulars of mortgage/charge 3 Buy now
02 Aug 2006 accounts Annual Accounts 15 Buy now
29 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
29 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
12 Apr 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 Jan 2006 annual-return Return made up to 16/01/06; full list of members 2 Buy now
21 Oct 2005 accounts Annual Accounts 6 Buy now
10 Aug 2005 officers Director resigned 1 Buy now
23 Jun 2005 accounts Accounting reference date shortened from 31/01/05 to 31/12/04 1 Buy now
18 Jan 2005 annual-return Return made up to 16/01/05; full list of members 2 Buy now
10 Nov 2004 accounts Annual Accounts 6 Buy now
23 Aug 2004 officers New director appointed 3 Buy now
20 Jul 2004 mortgage Particulars of mortgage/charge 4 Buy now
02 Apr 2004 officers Secretary resigned 1 Buy now
02 Apr 2004 officers New secretary appointed 2 Buy now
02 Feb 2004 annual-return Return made up to 16/01/04; full list of members 5 Buy now
16 Aug 2003 officers Director's particulars changed 1 Buy now
23 Jun 2003 officers New secretary appointed 2 Buy now
23 Jun 2003 address Registered office changed on 23/06/03 from: 28-44 alma street luton bedfordshire LU1 2PL 1 Buy now
23 Jun 2003 officers Secretary resigned 1 Buy now
16 May 2003 address Registered office changed on 16/05/03 from: torrington house 47 holywell hill saint albans hertfordshire AL1 1HD 1 Buy now
03 May 2003 mortgage Particulars of mortgage/charge 8 Buy now
02 Apr 2003 officers Secretary resigned 1 Buy now
02 Apr 2003 officers Director resigned 1 Buy now
02 Apr 2003 officers New secretary appointed 2 Buy now
02 Apr 2003 officers New director appointed 2 Buy now
02 Apr 2003 address Registered office changed on 02/04/03 from: 31 corsham street london N1 6DR 1 Buy now
16 Jan 2003 incorporation Incorporation Company 18 Buy now