COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED
Company number 02371563
- Company Overview for COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED (02371563)
- Filing history for COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED (02371563)
- People for COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED (02371563)
- More for COAST ROAD (BERROW) MANAGEMENT COMPANY LIMITED (02371563)
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) |
---|---|---|---|
11 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 Jun 2023 | CS01 | Confirmation statement made on 3 June 2023 with no updates | |
03 Jun 2023 | TM01 | Termination of appointment of Patricia Dawn Pieper as a director on 1 June 2023 | |
03 Jun 2023 | AP01 | Appointment of Mr Paul Robert Young as a director on 1 June 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from Flat 1 Coast Road Berrow Burnham-on-Sea TA8 2QU England to Flat 1, Echoes Coast Road Berrow Burnham-on-Sea TA8 2QU on 4 January 2023 | |
04 Jan 2023 | AD01 | Registered office address changed from The Secretary Flat 4 Echoes Coast Road Berrow Burnham-on-Sea TA8 2QU England to Flat 1 Coast Road Berrow Burnham-on-Sea TA8 2QU on 4 January 2023 | |
04 Jan 2023 | PSC01 | Notification of Nigel Paul Turner as a person with significant control on 7 November 2020 | |
04 Jan 2023 | PSC09 | Withdrawal of a person with significant control statement on 4 January 2023 | |
04 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
10 Jul 2022 | CS01 | Confirmation statement made on 3 June 2022 with no updates | |
28 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
20 Sep 2021 | AP01 | Appointment of Mrs Patricia Dawn Pieper as a director on 7 September 2021 | |
13 Sep 2021 | TM01 | Termination of appointment of Amanda Doyle as a director on 31 August 2021 | |
03 Jun 2021 | CS01 | Confirmation statement made on 3 June 2021 with no updates | |
23 Feb 2021 | CH01 | Director's details changed for Ms Jane Hawkins on 1 February 2021 | |
19 Oct 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 2 April 2020 with no updates | |
07 Apr 2020 | TM01 | Termination of appointment of Stuart James Hawkins as a director on 14 February 2020 | |
07 Apr 2020 | TM01 | Termination of appointment of Rosemary Ann Candy as a director on 3 December 2019 | |
27 Jan 2020 | CH01 | Director's details changed for Amanda Doyle on 20 January 2020 | |
27 Jan 2020 | AD01 | Registered office address changed from The Secretary,the Echoes Coast Road, Berrow Burnham on Sea Somerset TA8 2QU to The Secretary Flat 4 Echoes Coast Road Berrow Burnham-on-Sea TA8 2QU on 27 January 2020 | |
27 Jan 2020 | CH01 | Director's details changed for Mr Nigel Paul Turner on 20 January 2020 | |
27 Jan 2020 | AP03 | Appointment of Mr Nigel Paul Turner as a secretary on 20 January 2020 | |
11 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Apr 2019 | CS01 | Confirmation statement made on 2 April 2019 with no updates |