BERIDGE LANE MANAGEMENT COMPANY LIMITED

The Chimes 4 Beridge Lane The Chimes 4 Beridge Lane, Boston, PE20 2BP, Lincolnshire, England
StatusACTIVE
Company No.09992539
CategoryPrivate Limited Company
Incorporated08 Feb 2016
Age8 years, 3 months, 6 days
JurisdictionEngland Wales

SUMMARY

BERIDGE LANE MANAGEMENT COMPANY LIMITED is an active private limited company with number 09992539. It was incorporated 8 years, 3 months, 6 days ago, on 08 February 2016. The company address is The Chimes 4 Beridge Lane The Chimes 4 Beridge Lane, Boston, PE20 2BP, Lincolnshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 Feb 2024

Action Date: 07 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 07 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 07 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 01 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-01

Officer name: Ms Claire Sharpe

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Michael Paul Elliott

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 07 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-03

Officer name: Ms Jennifer Elizabeth Jessop

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 03 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Diane O'shea

Termination date: 2019-09-03

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2019

Action Date: 26 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-07-26

Psc name: Robert Michael Mason

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2019

Action Date: 19 Jul 2019

Category: Address

Type: AD01

New address: The Chimes 4 Beridge Lane Sutterton Boston Lincolnshire PE20 2BP

Change date: 2019-07-19

Old address: Highclere Station Road Sutterton Boston PE20 2JH England

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Jul 2019

Action Date: 18 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-18

Psc name: Diane O'shea

Documents

View document PDF

Resolution

Date: 20 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2019

Action Date: 07 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2018

Action Date: 07 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

Old address: Highclere, Station Road Sutterton Boston PE20 2JH England

New address: Highclere Station Road Sutterton Boston PE20 2JH

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-02-06

Psc name: Diane O'shea

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Graham John Edgerton

Cessation date: 2018-02-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-06

Old address: Morgan House Gilbert Drive Wyberton Fen Boston Lincs PE21 7TQ England

New address: Highclere, Station Road Sutterton Boston PE20 2JH

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 30 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Lauren Kate Hladun

Appointment date: 2017-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 20 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mandy Jane Hawes

Termination date: 2017-11-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane O'shea

Appointment date: 2017-07-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David O'shea

Termination date: 2017-07-27

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2017

Action Date: 07 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-07

Documents

View document PDF

Change account reference date company current extended

Date: 23 Dec 2016

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2017-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mr Graham John Edgerton

Documents

View document PDF

Appoint person director company with name date

Date: 21 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-08

Officer name: Mr David O'shea

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-07

Officer name: Mr Michael Paul Elliott

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan John Sellars

Appointment date: 2016-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gayna Dawn Tracey

Appointment date: 2016-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Michael Mason

Appointment date: 2016-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-07

Officer name: Ms Susan Ann Taylor

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2016

Action Date: 07 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-07

Officer name: Ms Mandy Jane Hawes

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Address

Type: AD01

New address: Morgan House Gilbert Drive Wyberton Fen Boston Lincs PE21 7TQ

Change date: 2016-12-08

Old address: C/O Beridge Lane Management Company No. 3 Beridge Lane Beridge Lane Boston Sutterton Lincolnshire England

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2016

Action Date: 03 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-03

Officer name: Lorna Michelle Bucknall

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-04

Old address: 1 Linden Court Linden Way Boston Lincolnshire PE21 9EB United Kingdom

New address: C/O Beridge Lane Management Company No. 3 Beridge Lane Beridge Lane Boston Sutterton Lincolnshire

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2016

Action Date: 21 Jul 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-07-21

Officer name: Mrs Stacey Louise Talbot

Documents

View document PDF

Incorporation company

Date: 08 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AJ CHAUFFEURING LIMITED

6 BEDFORD STREET,BARNSLEY,S70 4EH

Number:11560345
Status:ACTIVE
Category:Private Limited Company

AVANT COATINGS LIMITED

METRO HOUSE,LEEDS,LS10 2RU

Number:05459694
Status:ACTIVE
Category:Private Limited Company

DESIGNERS WORLD LIMITED

245 LONSDALE ROAD,LONDON,SW13 9QN

Number:04627424
Status:ACTIVE
Category:Private Limited Company

EMIL TALEV DESIGN LTD

FLAT 1,LONDON,SW17 0QQ

Number:09072136
Status:ACTIVE
Category:Private Limited Company

GLEDDOCH HOTELS LIMITED

TEN GEORGE STREET,,EH2 2DZ

Number:SC094301
Status:ACTIVE
Category:Private Limited Company

KINGSFERRY WHARF - (RSL) LTD

KINGSFERRY HOUSE STATHER ROAD,SCUNTHORPE,DN15 9DJ

Number:06084103
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