(AA) Full accounts for the period ending Fri, 31st Mar 2023
filed on: 4th, January 2024
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jul 2023
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2022
filed on: 7th, January 2023
| accounts
|
Free Download
(19 pages)
|
(CH01) On Thu, 21st Jul 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 21st Jul 2022 director's details were changed
filed on: 3rd, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Wed, 31st Mar 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Thu, 22nd Jul 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MR01) Registration of charge 069694310005, created on Thu, 1st Apr 2021
filed on: 14th, April 2021
| mortgage
|
Free Download
(15 pages)
|
(MR01) Registration of charge 069694310007, created on Thu, 1st Apr 2021
filed on: 14th, April 2021
| mortgage
|
Free Download
(17 pages)
|
(MR01) Registration of charge 069694310006, created on Thu, 1st Apr 2021
filed on: 14th, April 2021
| mortgage
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2021
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, April 2021
| mortgage
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2020
filed on: 18th, February 2021
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Jul 2020
filed on: 1st, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Mar 2019
filed on: 27th, December 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Jul 2018
filed on: 4th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Mar 2017
filed on: 4th, December 2017
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates Sat, 22nd Jul 2017
filed on: 5th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Medium company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with updates Fri, 22nd Jul 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Medium company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Jul 2015 with full list of members
filed on: 26th, August 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 26th Aug 2015: 100.00 GBP
capital
|
|
(AA) Medium company financial statements for the year ending on Mon, 31st Mar 2014
filed on: 7th, January 2015
| accounts
|
Free Download
(15 pages)
|
(MR01) Registration of charge 069694310004, created on Thu, 11th Dec 2014
filed on: 17th, December 2014
| mortgage
|
Free Download
(26 pages)
|
(MR01) Registration of charge 069694310003, created on Thu, 11th Dec 2014
filed on: 17th, December 2014
| mortgage
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 22nd Jul 2014 with full list of members
filed on: 27th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Medium company financial statements for the year ending on Sun, 31st Mar 2013
filed on: 2nd, January 2014
| accounts
|
Free Download
(15 pages)
|
(CERTNM) Company name changed berrycroft manor LTDcertificate issued on 07/11/13
filed on: 7th, November 2013
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Fri, 29th Mar 2013 to change company name
change of name
|
|
(AR01) Annual return drawn up to Mon, 22nd Jul 2013 with full list of members
filed on: 17th, August 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2012
filed on: 3rd, January 2013
| accounts
|
Free Download
(7 pages)
|
(AD01) Company moved to new address on Wed, 22nd Aug 2012. Old Address: 45 Carlton Place Hazel Grove Stockport Cheshire SK7 6AG
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 22nd Jul 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Thu, 31st Mar 2011
filed on: 6th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Jul 2011 with full list of members
filed on: 8th, October 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Wed, 31st Mar 2010
filed on: 29th, March 2011
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Wed, 31st Mar 2010
filed on: 29th, December 2010
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Thu, 22nd Jul 2010 with full list of members
filed on: 19th, August 2010
| annual return
|
Free Download
(6 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 27th, March 2010
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2010
| mortgage
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on Fri, 15th Jan 2010
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Jan 2010 new director was appointed.
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 15th Jan 2010 new director was appointed.
filed on: 15th, January 2010
| officers
|
Free Download
(1 page)
|
(TM02) Wed, 13th Jan 2010 - the day secretary's appointment was terminated
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 13th Jan 2010 - the day director's appointment was terminated
filed on: 13th, January 2010
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 16th Nov 2009. Old Address: 35 Townhead Street Sheffield South Yorkshire S1 2EB
filed on: 16th, November 2009
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed hacwin 190376 LIMITEDcertificate issued on 30/10/09
filed on: 30th, October 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Thu, 29th Oct 2009 to change company name
change of name
|
|
(CONNOT) Notice of change of name
filed on: 30th, October 2009
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2009
| incorporation
|
Free Download
(21 pages)
|