Download leads from Nexok and grow your business. Find out more

Beresford Management (Stretford) Limited

Documents

Total Documents143
Total Pages555

Filing History

18 June 2020Confirmation statement made on 11 June 2020 with no updates
30 March 2020Total exemption full accounts made up to 30 June 2019
1 November 2019Termination of appointment of Joyce Barker as a director on 1 November 2019
1 November 2019Termination of appointment of David Paul Dawood as a secretary on 1 November 2019
1 November 2019Appointment of Mr David Paul Dawood as a director on 1 November 2019
1 November 2019Appointment of Ms Sandra Reynolds as a secretary on 1 November 2019
8 July 2019Confirmation statement made on 11 June 2019 with no updates
27 March 2019Total exemption full accounts made up to 30 June 2018
5 July 2018Confirmation statement made on 11 June 2018 with no updates
23 October 2017Total exemption full accounts made up to 30 June 2017
23 October 2017Total exemption full accounts made up to 30 June 2017
16 June 2017Confirmation statement made on 11 June 2017 with updates
16 June 2017Confirmation statement made on 11 June 2017 with updates
24 August 2016Total exemption small company accounts made up to 30 June 2016
24 August 2016Total exemption small company accounts made up to 30 June 2016
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
16 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 4
3 December 2015Total exemption small company accounts made up to 30 June 2015
3 December 2015Total exemption small company accounts made up to 30 June 2015
18 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 18 June 2015
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
18 June 2015Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Rudheath Northwich Cheshire CW9 7RA to Office 25, Oaktree Court Business Centre Mill Lane Ness Neston CH64 8TP on 18 June 2015
18 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 4
17 March 2015Total exemption small company accounts made up to 30 June 2014
17 March 2015Total exemption small company accounts made up to 30 June 2014
13 November 2014Director's details changed for Joyce Barker on 1 November 2014
13 November 2014Director's details changed for Joyce Barker on 1 November 2014
13 November 2014Secretary's details changed for David Paul Dawood on 1 November 2014
13 November 2014Secretary's details changed for David Paul Dawood on 1 November 2014
13 November 2014Director's details changed for Sandra Reynolds on 1 November 2014
13 November 2014Director's details changed for Sandra Reynolds on 1 November 2014
13 November 2014Director's details changed for Joyce Barker on 1 November 2014
13 November 2014Director's details changed for Sandra Reynolds on 1 November 2014
13 November 2014Secretary's details changed for David Paul Dawood on 1 November 2014
19 June 2014Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 19 June 2014
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
19 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 4
19 June 2014Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 19 June 2014
4 January 2014Total exemption small company accounts made up to 30 June 2013
4 January 2014Total exemption small company accounts made up to 30 June 2013
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
24 June 2013Annual return made up to 11 June 2013 with a full list of shareholders
9 April 2013Total exemption small company accounts made up to 30 June 2012
9 April 2013Total exemption small company accounts made up to 30 June 2012
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
5 July 2012Annual return made up to 11 June 2012 with a full list of shareholders
19 March 2012Total exemption small company accounts made up to 30 June 2011
19 March 2012Total exemption small company accounts made up to 30 June 2011
29 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
29 June 2011Annual return made up to 11 June 2011 with a full list of shareholders
5 April 2011Total exemption small company accounts made up to 30 June 2010
5 April 2011Total exemption small company accounts made up to 30 June 2010
12 July 2010Director's details changed for Joyce Barker on 10 June 2010
12 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 12 July 2010
12 July 2010Director's details changed for Joyce Barker on 10 June 2010
12 July 2010Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7RA United Kingdom on 12 July 2010
12 July 2010Director's details changed for Sandra Reynolds on 10 June 2010
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
12 July 2010Director's details changed for Sandra Reynolds on 10 June 2010
12 July 2010Annual return made up to 11 June 2010 with a full list of shareholders
6 July 2010Registered office address changed from Flat 3 Beresford Court Beresford Road, Stretford Manchester Lancashire M32 0PY on 6 July 2010
6 July 2010Registered office address changed from Flat 3 Beresford Court Beresford Road, Stretford Manchester Lancashire M32 0PY on 6 July 2010
6 July 2010Registered office address changed from Flat 3 Beresford Court Beresford Road, Stretford Manchester Lancashire M32 0PY on 6 July 2010
6 April 2010Total exemption small company accounts made up to 30 June 2009
6 April 2010Total exemption small company accounts made up to 30 June 2009
11 September 2009Return made up to 11/06/09; full list of members
11 September 2009Return made up to 11/06/09; full list of members
4 May 2009Total exemption small company accounts made up to 30 June 2008
4 May 2009Total exemption small company accounts made up to 30 June 2008
24 June 2008Return made up to 11/06/08; full list of members
24 June 2008Return made up to 11/06/08; full list of members
29 April 2008Total exemption small company accounts made up to 30 June 2007
29 April 2008Total exemption small company accounts made up to 30 June 2007
3 July 2007Return made up to 11/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
3 July 2007Return made up to 11/06/07; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
4 May 2007Total exemption small company accounts made up to 30 June 2006
4 May 2007Total exemption small company accounts made up to 30 June 2006
15 January 2007New director appointed
15 January 2007New director appointed
27 October 2006Director resigned
27 October 2006Director resigned
23 June 2006Return made up to 11/06/06; full list of members
23 June 2006Return made up to 11/06/06; full list of members
4 May 2006Total exemption small company accounts made up to 30 June 2005
4 May 2006Total exemption small company accounts made up to 30 June 2005
10 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
10 July 2005Return made up to 11/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
23 June 2005Accounts for a dormant company made up to 30 June 2004
23 June 2005Accounts for a dormant company made up to 30 June 2004
27 January 2005Director resigned
27 January 2005Director resigned
27 January 2005New director appointed
27 January 2005New director appointed
15 July 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 July 2004Return made up to 11/06/04; full list of members
  • 363(287) ‐ Registered office changed on 15/07/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
20 January 2004Accounts for a dormant company made up to 30 June 2003
20 January 2004New secretary appointed
20 January 2004Accounts for a dormant company made up to 30 June 2003
20 January 2004New secretary appointed
20 January 2004Secretary resigned
20 January 2004Secretary resigned
30 June 2003Return made up to 11/06/03; full list of members
30 June 2003Return made up to 11/06/03; full list of members
2 May 2003Accounts for a dormant company made up to 30 June 2002
2 May 2003Accounts for a dormant company made up to 30 June 2002
8 July 2002Return made up to 11/06/02; full list of members
8 July 2002Return made up to 11/06/02; full list of members
3 May 2002Accounts for a dormant company made up to 30 June 2001
3 May 2002Accounts for a dormant company made up to 30 June 2001
24 July 2001New director appointed
24 July 2001New director appointed
12 July 2001Return made up to 11/06/01; full list of members
12 July 2001Return made up to 11/06/01; full list of members
3 May 2001Accounts for a dormant company made up to 30 June 2000
3 May 2001Accounts for a dormant company made up to 30 June 2000
4 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/07/00
4 July 2000Return made up to 11/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
  • 363(287) ‐ Registered office changed on 04/07/00
9 May 2000Accounts for a dormant company made up to 30 June 1999
9 May 2000Accounts for a dormant company made up to 30 June 1999
5 October 1999New secretary appointed;new director appointed
5 October 1999New secretary appointed;new director appointed
30 September 1999Accounts for a dormant company made up to 30 June 1998
30 September 1999Accounts for a dormant company made up to 30 June 1998
23 July 1998Return made up to 11/06/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
23 July 1998Return made up to 11/06/98; full list of members
  • 363(287) ‐ Registered office changed on 23/07/98
15 April 1998Accounts for a small company made up to 30 June 1997
15 April 1998Accounts for a small company made up to 30 June 1997
17 July 1997Return made up to 11/06/97; full list of members
17 July 1997Return made up to 11/06/97; full list of members
3 July 1996New secretary appointed
3 July 1996New director appointed
3 July 1996New director appointed
3 July 1996New secretary appointed
20 June 1996Secretary resigned
20 June 1996Ad 11/06/96--------- £ si 1@1=1 £ ic 1/2
20 June 1996Registered office changed on 20/06/96 from: somerset house temple street birmingham west midlands B2 5DN
20 June 1996Director resigned
20 June 1996Director resigned
20 June 1996Registered office changed on 20/06/96 from: somerset house temple street birmingham west midlands B2 5DN
20 June 1996Secretary resigned
20 June 1996Ad 11/06/96--------- £ si 1@1=1 £ ic 1/2
11 June 1996Incorporation
11 June 1996Incorporation
Sign up now to grow your client base. Plans & Pricing