BERRYCEDAR PROPERTY MANAGEMENT LIMITED

05197404
79 LONG LANE LONDON GREATER LONDON N3 2HY

Documents

Documents
Date Category Description Pages
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2023 accounts Annual Accounts 4 Buy now
26 Sep 2022 accounts Annual Accounts 3 Buy now
19 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 3 Buy now
31 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Mar 2021 accounts Annual Accounts 3 Buy now
11 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Feb 2020 accounts Annual Accounts 3 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2019 accounts Annual Accounts 2 Buy now
28 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 accounts Annual Accounts 2 Buy now
19 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2017 accounts Annual Accounts 3 Buy now
06 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Dec 2015 accounts Annual Accounts 3 Buy now
01 Oct 2015 annual-return Annual Return 8 Buy now
01 Oct 2015 officers Termination of appointment of director (David Murray Kerr) 1 Buy now
18 Dec 2014 accounts Annual Accounts 3 Buy now
03 Sep 2014 annual-return Annual Return 9 Buy now
18 Dec 2013 accounts Annual Accounts 3 Buy now
06 Sep 2013 annual-return Annual Return 9 Buy now
18 Sep 2012 annual-return Annual Return 9 Buy now
21 Aug 2012 accounts Annual Accounts 3 Buy now
28 Dec 2011 accounts Annual Accounts 3 Buy now
01 Sep 2011 annual-return Annual Return 9 Buy now
01 Sep 2011 officers Change of particulars for director (David Murray Kerr) 3 Buy now
31 Aug 2010 annual-return Annual Return 9 Buy now
30 Aug 2010 officers Change of particulars for director (Mark Adam Boomla) 2 Buy now
30 Aug 2010 officers Change of particulars for director (Rose Marie Machiavelli) 2 Buy now
30 Aug 2010 officers Change of particulars for director (David Murray Kerr) 2 Buy now
30 Aug 2010 officers Change of particulars for director (Alexandra Frankie Fathers) 2 Buy now
17 Aug 2010 accounts Annual Accounts 3 Buy now
20 Jan 2010 accounts Annual Accounts 3 Buy now
17 Oct 2009 accounts Change Account Reference Date Company Previous Extended 3 Buy now
29 Aug 2009 annual-return Return made up to 04/08/09; full list of members 5 Buy now
29 Aug 2009 officers Director's change of particulars / david kerr / 01/09/2008 1 Buy now
30 Jan 2009 accounts Annual Accounts 3 Buy now
20 Aug 2008 annual-return Return made up to 04/08/08; full list of members 5 Buy now
20 Aug 2008 officers Director and secretary's change of particulars / geraint jones / 01/01/2008 1 Buy now
06 May 2008 officers Appointment terminated director scott midgley 1 Buy now
06 May 2008 officers Director appointed alexandra frankie fathers 2 Buy now
06 May 2008 address Registered office changed on 06/05/2008 from 100 haberdasher street london N1 6EJ 1 Buy now
06 May 2008 accounts Accounting reference date shortened from 31/03/2009 to 31/12/2008 1 Buy now
28 Jan 2008 accounts Annual Accounts 3 Buy now
31 Aug 2007 annual-return Return made up to 04/08/07; full list of members 4 Buy now
12 Mar 2007 accounts Annual Accounts 2 Buy now
18 Sep 2006 capital Ad 25/06/06--------- £ si 3@1=3 £ ic 2/5 2 Buy now
18 Sep 2006 annual-return Return made up to 04/08/06; full list of members 8 Buy now
18 Sep 2006 officers New director appointed 3 Buy now
18 Sep 2006 officers Director resigned 1 Buy now
27 Jun 2006 officers New director appointed 3 Buy now
30 May 2006 officers New director appointed 3 Buy now
30 May 2006 officers New director appointed 3 Buy now
14 Nov 2005 accounts Annual Accounts 2 Buy now
08 Sep 2005 annual-return Return made up to 04/08/05; full list of members 7 Buy now
01 Jun 2005 accounts Accounting reference date shortened from 31/08/05 to 31/03/05 1 Buy now
08 Nov 2004 officers Director resigned 1 Buy now
08 Nov 2004 officers Secretary resigned;director resigned 1 Buy now
08 Nov 2004 officers New director appointed 2 Buy now
08 Nov 2004 officers New secretary appointed;new director appointed 2 Buy now
08 Nov 2004 address Registered office changed on 08/11/04 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
04 Aug 2004 incorporation Incorporation Company 16 Buy now