Advanced company searchLink opens in new window

BERMONDSEY STREET MANAGEMENT LIMITED

Company number 02146658

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2024 CS01 Confirmation statement made on 26 February 2024 with updates
30 Jan 2024 AA Micro company accounts made up to 30 September 2023
02 Jan 2024 TM01 Termination of appointment of Christopher Keepfer Roberts as a director on 8 December 2023
18 Jul 2023 AP01 Appointment of Ms Leanne Margaret Durham as a director on 29 June 2023
31 Mar 2023 AA Micro company accounts made up to 30 September 2022
02 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
18 Mar 2022 AA Micro company accounts made up to 30 September 2021
04 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with updates
23 Nov 2021 TM01 Termination of appointment of Sandra Lee Milner as a director on 20 November 2021
06 Sep 2021 TM01 Termination of appointment of Andrew Charles Laurie as a director on 24 August 2021
11 Mar 2021 AA Micro company accounts made up to 30 September 2020
03 Mar 2021 AP01 Appointment of Ms Sandra Lee Milner as a director on 24 February 2021
01 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
01 Mar 2021 AP01 Appointment of Mr Andrew Charles Laurie as a director on 24 February 2021
26 Mar 2020 AA Micro company accounts made up to 30 September 2019
28 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with updates
27 Feb 2020 CH04 Secretary's details changed for Currell Residential Limited on 27 February 2020
27 Feb 2020 CH01 Director's details changed for Mr Christopher Keepfer Roberts on 27 February 2020
27 Feb 2020 AD01 Registered office address changed from Suite 6 Islington House 313 Upper Street London N1 2XQ England to Aztec Row 3 Berners Road Islington N1 0PW on 27 February 2020
13 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
11 Feb 2019 AA Micro company accounts made up to 30 September 2018
04 Sep 2018 AD01 Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6 Islington House 313 Upper Street London N1 2XQ on 4 September 2018
17 Apr 2018 TM02 Termination of appointment of Elizabeth Hurry as a secretary on 17 April 2018
17 Apr 2018 AP04 Appointment of Currell Residential Limited as a secretary on 17 April 2018
27 Mar 2018 CS01 Confirmation statement made on 26 February 2018 with updates