About

Registered Number: 05282576
Date of Incorporation: 10/11/2004 (19 years and 5 months ago)
Company Status: Active
Date of Dissolution: 06/05/2014 (9 years and 11 months ago)
Registered Address: KWB PM LTD, Lancaster House, Newhall Street, Birmingham, B3 1NQ

 

Having been setup in 2004, Bermuda Park (Nuneaton) Management Company Ltd have registered office in Birmingham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Bermuda Park (Nuneaton) Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRANG, David 30 June 2011 - 1
COOMBS, Stephen 30 June 2011 23 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 March 2020
CS01 - N/A 12 November 2019
AA - Annual Accounts 06 September 2019
CS01 - N/A 12 November 2018
AA - Annual Accounts 01 August 2018
CS01 - N/A 10 November 2017
AA - Annual Accounts 01 November 2017
CS01 - N/A 21 November 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 24 November 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 17 July 2014
AA - Annual Accounts 17 July 2014
RT01 - Application for administrative restoration to the register 17 July 2014
GAZ2 - Second notification of strike-off action in London Gazette 06 May 2014
GAZ1 - First notification of strike-off action in London Gazette 21 January 2014
TM01 - Termination of appointment of director 23 September 2013
AP01 - Appointment of director 13 May 2013
AD01 - Change of registered office address 13 May 2013
TM02 - Termination of appointment of secretary 13 May 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 30 December 2012
AR01 - Annual Return 21 November 2011
TM01 - Termination of appointment of director 07 October 2011
AP01 - Appointment of director 21 September 2011
AP01 - Appointment of director 09 August 2011
TM01 - Termination of appointment of director 09 August 2011
AA - Annual Accounts 20 April 2011
AR01 - Annual Return 15 November 2010
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 24 October 2009
363a - Annual Return 11 November 2008
AA - Annual Accounts 13 October 2008
363a - Annual Return 14 November 2007
AA - Annual Accounts 29 October 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288a - Notice of appointment of directors or secretaries 26 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
287 - Change in situation or address of Registered Office 17 April 2007
363s - Annual Return 22 November 2006
AA - Annual Accounts 21 September 2006
363s - Annual Return 20 January 2006
RESOLUTIONS - N/A 30 November 2005
AA - Annual Accounts 30 November 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 November 2005
225 - Change of Accounting Reference Date 13 December 2004
NEWINC - New incorporation documents 10 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.