BERRINGTON MANAGEMENT LIMITED

05754397
MINSTER PROPERTY MANAGEMENT LTD 7 THE SQUARE WIMBORNE DORSET BH21 1JA

Documents

Documents
Date Category Description Pages
13 Jun 2024 accounts Annual Accounts 3 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jul 2023 accounts Annual Accounts 3 Buy now
06 Jul 2023 officers Appointment of director (Mrs Rita Carol Wales) 2 Buy now
06 Jul 2023 officers Appointment of director (Mr David John Machon) 2 Buy now
17 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2022 accounts Annual Accounts 3 Buy now
16 Aug 2022 officers Change of particulars for director (Mr Richard Bradley) 2 Buy now
06 Jun 2022 officers Termination of appointment of director (Philip George William Wales) 1 Buy now
10 May 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
14 Mar 2022 officers Termination of appointment of director (Peter Dudley Williams) 1 Buy now
16 Feb 2022 officers Appointment of director (Mr Richard Bradley) 2 Buy now
16 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 officers Appointment of director (Mr Philip George William Wales) 2 Buy now
09 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Nov 2021 accounts Annual Accounts 3 Buy now
27 Jul 2021 officers Termination of appointment of director (Anne Vaughan Derrick) 1 Buy now
23 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2021 accounts Annual Accounts 3 Buy now
23 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 2 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Nov 2018 accounts Annual Accounts 2 Buy now
23 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2017 accounts Annual Accounts 2 Buy now
22 May 2017 officers Appointment of director (Mrs Anne Vaughan Derrick) 2 Buy now
08 May 2017 officers Appointment of director (Mr Glenn Ernest Parker) 2 Buy now
05 May 2017 officers Termination of appointment of director (Simon Nicholas Jackson) 1 Buy now
05 May 2017 officers Appointment of director (Mr Peter Dudley Williams) 2 Buy now
23 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 accounts Annual Accounts 3 Buy now
23 Mar 2016 annual-return Annual Return 5 Buy now
11 Dec 2015 accounts Annual Accounts 6 Buy now
25 Mar 2015 annual-return Annual Return 5 Buy now
28 Dec 2014 accounts Annual Accounts 7 Buy now
24 Mar 2014 annual-return Annual Return 5 Buy now
06 Nov 2013 accounts Annual Accounts 7 Buy now
25 Mar 2013 annual-return Annual Return 5 Buy now
01 Oct 2012 accounts Annual Accounts 7 Buy now
28 Mar 2012 annual-return Annual Return 5 Buy now
11 Oct 2011 accounts Annual Accounts 7 Buy now
23 Mar 2011 annual-return Annual Return 5 Buy now
23 Nov 2010 accounts Annual Accounts 7 Buy now
24 Mar 2010 annual-return Annual Return 7 Buy now
21 Sep 2009 accounts Annual Accounts 7 Buy now
09 Apr 2009 annual-return Return made up to 23/03/09; full list of members 6 Buy now
09 Apr 2009 address Location of debenture register 1 Buy now
09 Apr 2009 address Location of register of members 1 Buy now
09 Apr 2009 address Registered office changed on 09/04/2009 from minster property management 7 the square wimborne dorset BH21 1JA 1 Buy now
16 Jul 2008 accounts Annual Accounts 7 Buy now
02 Jul 2008 annual-return Return made up to 23/03/08; full list of members; amend 8 Buy now
15 Apr 2008 annual-return Return made up to 23/03/08; change of members 8 Buy now
20 Dec 2007 accounts Annual Accounts 7 Buy now
10 Jul 2007 annual-return Return made up to 23/03/07; full list of members 8 Buy now
01 Jun 2007 officers New director appointed 2 Buy now
10 Apr 2007 officers Secretary resigned 1 Buy now
11 Apr 2006 officers Director resigned 1 Buy now
11 Apr 2006 officers Secretary resigned 1 Buy now
11 Apr 2006 officers New secretary appointed 2 Buy now
11 Apr 2006 officers New director appointed 2 Buy now
11 Apr 2006 address Registered office changed on 11/04/06 from: 31 corsham street london N1 6DR 1 Buy now
23 Mar 2006 incorporation Incorporation Company 18 Buy now