BERRYMILL PROPERTIES LIMITED

57 Station Road, New Milton, BH25 6HY, England
StatusDISSOLVED
Company No.04659748
CategoryPrivate Limited Company
Incorporated07 Feb 2003
Age21 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution11 Apr 2023
Years1 year, 1 month, 18 days

SUMMARY

BERRYMILL PROPERTIES LIMITED is an dissolved private limited company with number 04659748. It was incorporated 21 years, 3 months, 22 days ago, on 07 February 2003 and it was dissolved 1 year, 1 month, 18 days ago, on 11 April 2023. The company address is 57 Station Road, New Milton, BH25 6HY, England.



Company Fillings

Gazette dissolved voluntary

Date: 11 Apr 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 24 Jan 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jan 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Apr 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Oct 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Oct 2020

Action Date: 27 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-27

New address: 57 Station Road New Milton BH25 6HY

Old address: Fairstowe Chambers Library Road Ferndown Dorset BH22 9JP

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Oct 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Feb 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 Oct 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2016

Action Date: 07 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Sep 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2015

Action Date: 07 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2014

Action Date: 07 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 07 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2012

Action Date: 07 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Aug 2011

Action Date: 04 Aug 2011

Category: Address

Type: AD01

Change date: 2011-08-04

Old address: 1 Consort House Princes Road Ferndown Dorset BH22 9JG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2011

Action Date: 07 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Feb 2010

Action Date: 07 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-07

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Mark Weldon

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Joanne Melanie Weldon

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael John Hearnshaw

Change date: 2010-02-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 03 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jul 2007

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 26 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jun 2006

Action Date: 28 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-28

Documents

View document PDF

Legacy

Date: 09 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Nov 2005

Action Date: 28 Feb 2005

Category: Accounts

Type: AA

Made up date: 2005-02-28

Documents

View document PDF

Legacy

Date: 01 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2004

Action Date: 29 Feb 2004

Category: Accounts

Type: AA

Made up date: 2004-02-29

Documents

View document PDF

Legacy

Date: 17 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/02/04; full list of members

Documents

View document PDF

Legacy

Date: 06 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 07/02/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 04 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jun 2003

Category: Address

Type: 287

Description: Registered office changed on 30/06/03 from: temple house 20 holywell row london EC2A 4XH

Documents

View document PDF

Incorporation company

Date: 07 Feb 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOTH SIDES COMMUNICATIONS LTD

21 STAFFORD ROAD,CROYDON,CR0 4NG

Number:11268964
Status:ACTIVE
Category:Private Limited Company

BROOKLANDS SOLICITORS LTD

47 TYMARK HOUSE,BOLTON,BL2 1BR

Number:07725579
Status:ACTIVE
Category:Private Limited Company

CITY FARM ENTERPRISES LTD

CITY FARM,WEST CALDER,EH55 8PP

Number:SC277139
Status:ACTIVE
Category:Private Limited Company

JEREMIAH DAWUDA LTD

UNIT 4 VISTA PLACE COY POND BUSINESS PK,POOLE,BH12 1JY

Number:10446297
Status:ACTIVE
Category:Private Limited Company

PETERBOROUGH ACCOMODATION LTD

257 OUNDLE ROAD,PETERBOROUGH,PE2 9QY

Number:08465383
Status:ACTIVE
Category:Private Limited Company

SD HOBBS LIMITED

1A SUNNY GARTH,BOLTON,BL5 2AD

Number:11013850
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