- Company Overview for BERNARD WEATHERILL LIMITED (00168653)
- Filing history for BERNARD WEATHERILL LIMITED (00168653)
- People for BERNARD WEATHERILL LIMITED (00168653)
- Charges for BERNARD WEATHERILL LIMITED (00168653)
- More for BERNARD WEATHERILL LIMITED (00168653)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2019 | AD01 | Registered office address changed from Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT United Kingdom to Office 2, 3rd Floor 140-144 High Street Bromley BR1 1EZ on 7 June 2019 | |
07 Jun 2019 | AP01 | Appointment of Karen Ponikwer as a director on 3 June 2019 | |
07 Jun 2019 | AP01 | Appointment of Mr Simon David Hague as a director on 3 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Gabriella Szarvas as a director on 3 June 2019 | |
07 Jun 2019 | TM01 | Termination of appointment of Christophe Lecharny as a director on 3 June 2019 | |
29 May 2019 | MR04 | Satisfaction of charge 2 in full | |
07 Mar 2019 | AD01 | Registered office address changed from 12 Cadogan Place C/O R. Ward London SW1X 9PU United Kingdom to Birch Grove Birch Grove House Birch Grove Road Horsted Keynes West Sussex RH17 7BT on 7 March 2019 | |
06 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
03 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Jun 2018 | PSC01 | Notification of Khaled Sifri as a person with significant control on 6 April 2016 | |
11 Jun 2018 | PSC01 | Notification of Sadiq Jafar as a person with significant control on 6 April 2016 | |
07 Jun 2018 | PSC01 | Notification of James Muir Hay as a person with significant control on 6 April 2016 | |
07 Jun 2018 | PSC01 | Notification of Fitriani Hasuf Hay as a person with significant control on 6 April 2016 | |
07 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 7 June 2018 | |
28 Feb 2018 | CS01 | Confirmation statement made on 28 February 2018 with updates | |
29 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
04 Apr 2017 | TM01 | Termination of appointment of Douglas George Johnson as a director on 29 March 2017 | |
03 Apr 2017 | AP01 | Appointment of Christophe Lecharny as a director on 29 March 2017 | |
13 Mar 2017 | AD01 | Registered office address changed from 37 Ixworth Place London England SW3 3QH to 12 Cadogan Place C/O R. Ward London SW1X 9PU on 13 March 2017 | |
28 Feb 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
27 Oct 2016 | TM01 | Termination of appointment of Henry William Caulton as a director on 26 October 2016 | |
27 Oct 2016 | AP01 | Appointment of Gabriella Szarvas as a director on 26 October 2016 | |
30 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
28 Jul 2016 | TM01 | Termination of appointment of Benedikt Hubertus Wilhelm Friedrich-Karl Von Michel as a director on 26 July 2016 |