AD01 |
Address change date: Wed, 13th Mar 2024. New Address: Upton House St Margarets Road Cromer NR27 9DG. Previous address: Upton House St Margarets Road Cromer NR27 9WX England
filed on: 13th, March 2024
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 11th Mar 2024. New Address: Upton House St Margarets Road Cromer NR27 9WX. Previous address: PO Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX
filed on: 11th, March 2024
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 1st, February 2024
| accounts
|
Free Download
(16 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 24th, January 2023
| accounts
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 069205900001, created on Thu, 14th Apr 2022
filed on: 16th, April 2022
| mortgage
|
Free Download
(12 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 3rd Sep 2021
filed on: 3rd, September 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Wed, 1st Sep 2021 - the day director's appointment was terminated
filed on: 1st, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 30th Apr 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 1st, February 2018
| accounts
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 1st, February 2017
| incorporation
|
Free Download
(5 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 1st, February 2017
| resolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Apr 2016
filed on: 6th, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Apr 2016 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 17th May 2016: 36000.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 36000.00 GBP
filed on: 30th, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 6th Apr 2015 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(4 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 11th, June 2015
| document replacement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 16th Feb 2015: 12000.00 GBP
filed on: 16th, February 2015
| capital
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Apr 2014
filed on: 28th, October 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 6th Apr 2014 with full list of members
filed on: 2nd, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 2nd May 2014: 100.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 6th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Apr 2013 with full list of members
filed on: 24th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Mon, 30th Apr 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on Mon, 17th Sep 2012. Old Address: Po Box Po Box 46 Upton House St Margarets Road Cromer Norfolk NR27 9WX England
filed on: 17th, September 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 26th Jul 2012. Old Address: North Lodge Overstrand Road Cromer Norfolk NR27 0AH United Kingdom
filed on: 26th, July 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed beranis LIMITEDcertificate issued on 04/05/12
filed on: 4th, May 2012
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, May 2012
| change of name
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 20th Apr 2012: 100.00 GBP
filed on: 20th, April 2012
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 20th Apr 2012 new director was appointed.
filed on: 20th, April 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Apr 2012 with full list of members
filed on: 20th, April 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Apr 2011
filed on: 16th, January 2012
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 6th Apr 2011 with full list of members
filed on: 4th, May 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Apr 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Tue, 1st Jun 2010 with full list of members
filed on: 3rd, August 2010
| annual return
|
Free Download
(4 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, January 2010
| change of name
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Nov 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Nov 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wed, 25th Nov 2009 director's details were changed
filed on: 26th, November 2009
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 30/06/2010 to 30/04/2010
filed on: 27th, August 2009
| accounts
|
Free Download
(1 page)
|
288a |
On Fri, 7th Aug 2009 Director appointed
filed on: 7th, August 2009
| officers
|
Free Download
(2 pages)
|
288a |
On Fri, 7th Aug 2009 Director appointed
filed on: 7th, August 2009
| officers
|
Free Download
(3 pages)
|
288a |
On Fri, 7th Aug 2009 Director appointed
filed on: 7th, August 2009
| officers
|
Free Download
(3 pages)
|
288b |
On Fri, 19th Jun 2009 Appointment terminated director
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
288b |
On Fri, 19th Jun 2009 Appointment terminated secretary
filed on: 19th, June 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 17/06/2009 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 17th, June 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 1st, June 2009
| incorporation
|
Free Download
(6 pages)
|