MATTHEW BERRYMAN LIMITED
Company Documents
Date | Description |
---|---|
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
22/04/2522 April 2025 | Final Gazette dissolved via compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
04/02/254 February 2025 | First Gazette notice for compulsory strike-off |
18/11/2418 November 2024 | Registered office address changed from Brookleigh Milley Road Waltham St. Lawrence Reading RG10 0JR England to The Forge Streat Lane Streat Hassocks BN6 8RT on 2024-11-18 |
07/11/247 November 2024 | Director's details changed for Mrs Sigute Berryman on 2024-03-25 |
16/07/2416 July 2024 | Change of details for Mrs Sigute Berryman as a person with significant control on 2024-03-25 |
16/07/2416 July 2024 | Director's details changed for Mrs Sigute Berryman on 2024-03-25 |
16/07/2416 July 2024 | Director's details changed for Mr Matthew Vyvyan Berryman on 2024-03-25 |
25/03/2425 March 2024 | Registered office address changed from The Goods Shed Jubilee Way Faversham Kent ME13 8GD England to Brookleigh Milley Road Waltham St. Lawrence Reading RG10 0JR on 2024-03-25 |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
01/12/231 December 2023 | Confirmation statement made on 2023-11-18 with no updates |
03/08/233 August 2023 | Registered office address changed from 2 Jubilee Way Faversham Kent ME13 8GD United Kingdom to The Goods Shed Jubilee Way Faversham Kent ME13 8GD on 2023-08-03 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
23/11/2223 November 2022 | Confirmation statement made on 2022-11-18 with updates |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
19/11/2119 November 2021 | Confirmation statement made on 2021-11-18 with updates |
18/11/2118 November 2021 | Change of details for Mr Matthew Vyvyan Berryman as a person with significant control on 2017-03-23 |
18/11/2118 November 2021 | Notification of Sigute Berryman as a person with significant control on 2017-03-23 |
02/05/192 May 2019 | REGISTERED OFFICE CHANGED ON 02/05/2019 FROM MALL HOUSE THE MALL FAVERSHAM ME13 8JL |
18/01/1918 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 18/11/18, NO UPDATES |
30/01/1830 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
01/12/171 December 2017 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES |
29/11/1729 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SIGUTE BAUMILAITE / 04/04/2017 |
04/04/174 April 2017 | DIRECTOR APPOINTED MRS SIGUTE BAUMILAITE |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
02/12/162 December 2016 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
29/01/1629 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
18/12/1518 December 2015 | Annual return made up to 18 November 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
18/11/1418 November 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/11/1418 November 2014 | CURRSHO FROM 30/11/2015 TO 30/04/2015 |
More Company Information
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