Advanced company searchLink opens in new window

BERRYHILL MANAGEMENT COMPANY 1 LIMITED

Company number SC480857

Filter by category

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)
20 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
07 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with updates
03 Jul 2017 PSC02 Notification of Moreof Gp2 Llp as a person with significant control on 6 April 2016
03 Jul 2017 PSC02 Notification of Mountgrange Co-Investment Gp Limited as a person with significant control on 6 April 2016
03 Jul 2017 PSC02 Notification of Sonomatic Limited as a person with significant control on 17 May 2017
06 Jun 2017 SH01 Statement of capital following an allotment of shares on 17 May 2017
  • GBP 9.06
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Jul 2016 AR01 Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 3.83
22 Dec 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Jul 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3.83
20 Jul 2015 CH01 Director's details changed for Robert Edward Hawthorne West on 12 December 2014
20 Jul 2015 CH01 Director's details changed for Mr Nicholas Anthony Berry on 12 December 2014
31 Dec 2014 SH01 Statement of capital following an allotment of shares on 6 November 2014
  • GBP 3.83
22 Dec 2014 SH02 Sub-division of shares on 6 November 2014
22 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-divide shares 0.01 06/11/2014
22 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2014 CERTNM Company name changed mm&s (5842) LIMITED\certificate issued on 21/10/14
  • NM04 ‐ Change of name by provision in articles
21 Oct 2014 TM01 Termination of appointment of Vindex Services Limited as a director on 21 October 2014
21 Oct 2014 AP01 Appointment of Robert Edward Hawthorne West as a director on 21 October 2014
21 Oct 2014 AP01 Appointment of Nicholas Anthony Berry as a director on 21 October 2014
21 Oct 2014 AA01 Current accounting period shortened from 30 June 2015 to 31 March 2015
21 Oct 2014 TM01 Termination of appointment of Vindex Limited as a director on 21 October 2014
20 Oct 2014 TM01 Termination of appointment of Christine Truesdale as a director on 20 October 2014
25 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-25
  • GBP 2