BEREYS BUILDINGS MANAGEMENT COMPANY LIMITED

Hanover Buildings Hanover Buildings, Liverpool, L1 3DN, Merseyside
StatusACTIVE
Company No.04073606
CategoryPrivate Limited Company
Incorporated18 Sep 2000
Age23 years, 8 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 04 Apr 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 20 Feb 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Oct 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 28 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director john falls

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed adele moss

Documents

View document PDF

Legacy

Date: 28 Feb 2008

Category: Officers

Type: 288a

Description: Director appointed julian moss

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gary shannon

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary gary shannon

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 09 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Nov 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/01; full list of members

Documents

View document PDF

Legacy

Date: 26 Jul 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 17/03/02

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 May 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Sep 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 18 Sep 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

76 HOLLAND RESIDENTS LIMITED

76 HOLLAND PARK,,W11 3SL

Number:01499864
Status:ACTIVE
Category:Private Limited Company

BOREALIS IT LIMITED

2 SHERATON STREET,LONDON,W1F 8BH

Number:08764517
Status:ACTIVE
Category:Private Limited Company

CUDDLE MATES LIMITED

123 TURNEY ROAD,LONDON,SE21 7JB

Number:08955537
Status:ACTIVE
Category:Private Limited Company

IO BUSINESS SOLUTIONS LIMITED

ROPER YARD,CANTERBURY,CT2 7EX

Number:06233205
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

KD PARCELS LTD

4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT

Number:SC556192
Status:ACTIVE
Category:Private Limited Company

MOSS WELDING COMPANY LIMITED

16 SPRING VALE ROAD,REDDITCH,B97 5RW

Number:07380449
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source