BEREYS BUILDINGS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 04073606 |
Category | Private Limited Company |
Incorporated | 18 Sep 2000 |
Age | 23 years, 8 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BEREYS BUILDINGS MANAGEMENT COMPANY LIMITED is an active private limited company with number 04073606. It was incorporated 23 years, 8 months, 13 days ago, on 18 September 2000. The company address is Hanover Buildings Hanover Buildings, Liverpool, L1 3DN, Merseyside.
Company Fillings
Accounts with accounts type total exemption full
Date: 11 Dec 2023
Action Date: 17 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-17
Documents
Confirmation statement with updates
Date: 03 Aug 2023
Action Date: 18 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-18
Documents
Change to a person with significant control
Date: 27 Jun 2023
Action Date: 27 Jun 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Julian Moss
Change date: 2023-06-27
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 17 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-17
Documents
Confirmation statement with updates
Date: 26 Jul 2022
Action Date: 18 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-18
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2021
Action Date: 17 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-17
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 15 Dec 2020
Action Date: 17 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-17
Documents
Confirmation statement with updates
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Confirmation statement with no updates
Date: 03 Aug 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2019
Action Date: 17 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-17
Documents
Confirmation statement with updates
Date: 29 Aug 2019
Action Date: 12 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-12
Documents
Accounts with accounts type total exemption full
Date: 17 Dec 2018
Action Date: 17 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-17
Documents
Confirmation statement with updates
Date: 18 Oct 2018
Action Date: 31 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-31
Documents
Accounts with accounts type total exemption full
Date: 12 Apr 2018
Action Date: 17 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-17
Documents
Gazette filings brought up to date
Date: 04 Apr 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 13 Sep 2017
Action Date: 31 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 Dec 2016
Action Date: 17 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-17
Documents
Confirmation statement with updates
Date: 13 Sep 2016
Action Date: 31 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-31
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2015
Action Date: 17 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-17
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2015
Action Date: 16 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-16
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2014
Action Date: 17 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-17
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 18 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-18
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 17 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-17
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2013
Action Date: 18 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-18
Documents
Change person director company with change date
Date: 09 Oct 2013
Action Date: 12 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-12
Officer name: Mr Julian Moss
Documents
Change person director company with change date
Date: 09 Oct 2013
Action Date: 22 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Adele Moss
Change date: 2013-05-22
Documents
Change registered office address company with date old address
Date: 09 Oct 2013
Action Date: 09 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-09
Old address: Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 17 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-17
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2012
Action Date: 18 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-18
Documents
Change person director company with change date
Date: 04 Oct 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Julian Moss
Change date: 2012-07-01
Documents
Change person director company with change date
Date: 04 Oct 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-01
Officer name: Mrs Adele Moss
Documents
Change registered office address company with date old address
Date: 04 Oct 2012
Action Date: 04 Oct 2012
Category: Address
Type: AD01
Old address: Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom
Change date: 2012-10-04
Documents
Change person secretary company with change date
Date: 04 Oct 2012
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-07-01
Officer name: Mrs Adele Moss
Documents
Change registered office address company with date old address
Date: 21 May 2012
Action Date: 21 May 2012
Category: Address
Type: AD01
Change date: 2012-05-21
Old address: Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 11 Nov 2011
Action Date: 17 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-17
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 18 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-18
Documents
Change person secretary company with change date
Date: 25 Oct 2011
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Adele Moss
Change date: 2011-09-01
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2010
Action Date: 17 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-17
Documents
Annual return company with made up date full list shareholders
Date: 27 Sep 2010
Action Date: 18 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-18
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Mrs Adele Moss
Documents
Change person secretary company with change date
Date: 27 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Adele Moss
Change date: 2010-09-01
Documents
Change person director company with change date
Date: 27 Sep 2010
Action Date: 01 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-09-01
Officer name: Julian Moss
Documents
Change registered office address company with date old address
Date: 27 Sep 2010
Action Date: 27 Sep 2010
Category: Address
Type: AD01
Old address: Suite 26 Century Buildings Brunswick Business Park Tower Street, Liverpool Merseyside L3 4BJ
Change date: 2010-09-27
Documents
Legacy
Date: 02 Oct 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 25 Aug 2009
Action Date: 17 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-17
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2008
Action Date: 17 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-17
Documents
Legacy
Date: 28 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/08; full list of members
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director john falls
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed adele moss
Documents
Legacy
Date: 28 Feb 2008
Category: Officers
Type: 288a
Description: Director appointed julian moss
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated director gary shannon
Documents
Legacy
Date: 26 Feb 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary gary shannon
Documents
Accounts with accounts type total exemption small
Date: 15 Jan 2008
Action Date: 17 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-17
Documents
Legacy
Date: 27 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 12 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 12/07/07 from: 70 rodney street liverpool merseyside L1 9AF
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2007
Action Date: 17 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-17
Documents
Legacy
Date: 09 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2006
Action Date: 17 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-17
Documents
Legacy
Date: 14 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 12 May 2005
Action Date: 17 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-17
Documents
Legacy
Date: 03 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2004
Action Date: 17 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-17
Documents
Legacy
Date: 19 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2002
Action Date: 17 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-17
Documents
Legacy
Date: 16 Nov 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Legacy
Date: 17 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 17/10/02 from: 33 george street liverpool L3 9LU
Documents
Legacy
Date: 16 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Legacy
Date: 26 Jul 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 17/03/02
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 23 Nov 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
76 HOLLAND PARK,,W11 3SL
Number: | 01499864 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 SHERATON STREET,LONDON,W1F 8BH
Number: | 08764517 |
Status: | ACTIVE |
Category: | Private Limited Company |
123 TURNEY ROAD,LONDON,SE21 7JB
Number: | 08955537 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROPER YARD,CANTERBURY,CT2 7EX
Number: | 06233205 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC556192 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SPRING VALE ROAD,REDDITCH,B97 5RW
Number: | 07380449 |
Status: | ACTIVE |
Category: | Private Limited Company |