MARK BERRYMAN DESIGN LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
13/01/2513 January 2025 | Confirmation statement made on 2025-01-09 with no updates |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
05/03/245 March 2024 | Amended total exemption full accounts made up to 2022-03-31 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-09 with no updates |
26/12/2326 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
10/01/2310 January 2023 | Confirmation statement made on 2023-01-09 with no updates |
13/12/2213 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/01/2218 January 2022 | Confirmation statement made on 2022-01-09 with no updates |
20/12/2120 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/03/2130 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
20/01/2120 January 2021 | CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/01/2016 January 2020 | CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES |
18/12/1918 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MAY BERRYMAN / 14/01/2019 |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MR MARK BERRYMAN / 14/01/2019 |
21/01/1921 January 2019 | PSC'S CHANGE OF PARTICULARS / MRS CHARLOTTE MAY BERRYMAN / 14/01/2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES |
21/01/1921 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BERRYMAN / 14/01/2019 |
11/01/1911 January 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
19/12/1819 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
16/01/1816 January 2018 | CONFIRMATION STATEMENT MADE ON 09/01/18, WITH UPDATES |
14/12/1714 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE MAY BERRYMAN / 18/10/2017 |
18/10/1718 October 2017 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM THE OLD CHAPEL LYMINGTON ROAD EAST END LYMINGTON HAMPSHIRE SO41 5SS |
18/10/1718 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BERRYMAN / 18/10/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
01/02/171 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060456280003 |
14/01/1714 January 2017 | CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES |
05/01/175 January 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 060456280002 |
28/10/1628 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
03/02/163 February 2016 | Annual return made up to 9 January 2016 with full list of shareholders |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
30/01/1530 January 2015 | Annual return made up to 9 January 2015 with full list of shareholders |
17/12/1417 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/02/146 February 2014 | Annual return made up to 9 January 2014 with full list of shareholders |
04/01/144 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
14/08/1314 August 2013 | DIRECTOR APPOINTED CHARLOTTE MAY BERRYMAN |
06/02/136 February 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BERRYMAN / 25/01/2013 |
06/02/136 February 2013 | Annual return made up to 9 January 2013 with full list of shareholders |
05/02/135 February 2013 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM EAST STABLES EFFORD PARK MILFORD ROAD EVERTON LYMINGTON HAMPSHIRE SO41 0JD |
27/12/1227 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1219 December 2012 | APPOINTMENT TERMINATED, SECRETARY JAMES BERRYMAN |
06/12/126 December 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
01/03/121 March 2012 | Annual return made up to 9 January 2012 with full list of shareholders |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/02/1111 February 2011 | Annual return made up to 9 January 2011 with full list of shareholders |
10/01/1110 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/06/104 June 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
02/06/102 June 2010 | Annual accounts small company total exemption made up to 31 March 2008 |
19/02/1019 February 2010 | Annual return made up to 9 January 2010 with full list of shareholders |
19/02/1019 February 2010 | SECRETARY'S CHANGE OF PARTICULARS / JAMES BERRYMAN / 19/02/2010 |
19/02/1019 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BERRYMAN / 19/02/2010 |
03/12/093 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MARK BERRYMAN / 19/11/2009 |
03/12/093 December 2009 | REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 43 OVERSTONE ROAD LONDON W6 0AD |
28/11/0928 November 2009 | DISS40 (DISS40(SOAD)) |
27/11/0927 November 2009 | Annual return made up to 9 January 2009 with full list of shareholders |
16/06/0916 June 2009 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
26/05/0926 May 2009 | FIRST GAZETTE |
07/02/087 February 2008 | RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS |
22/01/0722 January 2007 | ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08 |
22/01/0722 January 2007 | DIRECTOR RESIGNED |
22/01/0722 January 2007 | SECRETARY RESIGNED |
22/01/0722 January 2007 | NEW SECRETARY APPOINTED |
22/01/0722 January 2007 | NEW DIRECTOR APPOINTED |
09/01/079 January 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MARK BERRYMAN DESIGN LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company