BERRY FINANCIAL PLANNING LIMITED
Status | ACTIVE |
Company No. | 07047988 |
Category | Private Limited Company |
Incorporated | 18 Oct 2009 |
Age | 14 years, 6 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
BERRY FINANCIAL PLANNING LIMITED is an active private limited company with number 07047988. It was incorporated 14 years, 6 months, 18 days ago, on 18 October 2009. The company address is Unit 1 Barons Court Unit 1 Barons Court, Blackpool, FY4 5GP, Lancashire, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 25 Jan 2024
Action Date: 10 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-10
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 30 Jan 2023
Action Date: 10 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-10
Documents
Accounts with accounts type unaudited abridged
Date: 05 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Change person secretary company with change date
Date: 24 Jun 2022
Action Date: 14 Jun 2022
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2022-06-14
Officer name: Matthew David Berry
Documents
Confirmation statement with no updates
Date: 12 Jan 2022
Action Date: 10 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-10
Documents
Accounts with accounts type unaudited abridged
Date: 26 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Accounts with accounts type unaudited abridged
Date: 24 May 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2021
Action Date: 10 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-10
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 10 Jan 2020
Action Date: 10 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-10
Documents
Notification of a person with significant control
Date: 10 Jan 2019
Action Date: 28 Nov 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Berry & Berry Property Holdings Limited
Notification date: 2018-11-28
Documents
Cessation of a person with significant control
Date: 10 Jan 2019
Action Date: 28 Nov 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew David Beny
Cessation date: 2018-11-28
Documents
Confirmation statement with updates
Date: 10 Jan 2019
Action Date: 10 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-10
Documents
Accounts with accounts type unaudited abridged
Date: 09 Jan 2019
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-18
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew David Berry
Change date: 2018-01-25
Documents
Change person director company with change date
Date: 25 Jan 2018
Action Date: 25 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dawn Marie Berry
Change date: 2017-01-25
Documents
Accounts with accounts type unaudited abridged
Date: 20 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 19 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Change registered office address company with date old address new address
Date: 13 Jul 2016
Action Date: 13 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-13
New address: Unit 1 Barons Court Graceways Blackpool Lancashire FY4 5GP
Old address: Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP United Kingdom
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2016
Action Date: 11 Jul 2016
Category: Address
Type: AD01
Old address: West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG
Change date: 2016-07-11
New address: Unit 1 Graceways Barons Court Blackpool Lancashire FY4 5GP
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type total exemption small
Date: 23 Jun 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Appoint person secretary company with name
Date: 20 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Matthew David Berry
Documents
Accounts with accounts type dormant
Date: 22 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Appoint person director company with name
Date: 11 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dawn Marie Berry
Documents
Change registered office address company with date old address
Date: 06 Nov 2012
Action Date: 06 Nov 2012
Category: Address
Type: AD01
Old address: 4 Sandhurst Avenue Blackpool Lancashire FY2 9AU United Kingdom
Change date: 2012-11-06
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2012
Action Date: 18 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-18
Documents
Accounts with accounts type dormant
Date: 20 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Oct 2011
Action Date: 18 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-18
Documents
Accounts with accounts type dormant
Date: 21 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Oct 2010
Action Date: 18 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-18
Documents
Some Companies
TRENCH HALL,GATESHEAD,NE11 0HQ
Number: | 05349184 |
Status: | ACTIVE |
Category: | Private Limited Company |
APPLETREE COTTAGE,CARDIFF,CF5 6SU
Number: | 02703546 |
Status: | ACTIVE |
Category: | Private Limited Company |
DURHAM HOUSE,DENBY,DE5 8NE
Number: | 05506976 |
Status: | ACTIVE |
Category: | Private Limited Company |
306A NASH HOUSE THE COLLECTIVE,LONDON,NW10 6DG
Number: | 10967843 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 LOWER BELGRAVE STREET,LONDON,SW1W 0NR
Number: | 04453364 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 GATESGARTH ROAD,MANCHESTER,M24 4NA
Number: | 09998652 |
Status: | ACTIVE |
Category: | Private Limited Company |