- Company Overview for BERLITZ (U.K.) LIMITED (00357743)
- Filing history for BERLITZ (U.K.) LIMITED (00357743)
- People for BERLITZ (U.K.) LIMITED (00357743)
- Charges for BERLITZ (U.K.) LIMITED (00357743)
- More for BERLITZ (U.K.) LIMITED (00357743)
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) |
---|---|---|---|
12 Oct 2017 | CS01 | Confirmation statement made on 30 September 2017 with no updates | |
11 Oct 2017 | AP01 | Appointment of Mr Alistair David Gatoff as a director on 1 June 2017 | |
11 Oct 2017 | TM01 | Termination of appointment of Mark Woodworth Harris as a director on 1 June 2017 | |
26 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
14 Oct 2016 | CS01 | Confirmation statement made on 30 September 2016 with updates | |
10 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 May 2016 | AP01 | Appointment of Mr John Cooknell as a director on 1 May 2016 | |
11 May 2016 | TM01 | Termination of appointment of Serge Luc Anne-Marie Ghislain Langerock as a director on 1 May 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
06 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
18 Mar 2015 | AUD | Auditor's resignation | |
03 Mar 2015 | AD01 | Registered office address changed from Arundel House Farm Yard Windsor Berkshire SL4 1QL England to C/O 4Th Floor 233 High Holborn High Holborn London WC1V 7DN on 3 March 2015 | |
15 Dec 2014 | AA | Full accounts made up to 31 December 2013 | |
14 Oct 2014 | AD01 | Registered office address changed from Lincoln House 296-302 High Holborn London WC1V 7JH to Arundel House Farm Yard Windsor Berkshire SL4 1QL on 14 October 2014 | |
14 Oct 2014 | AR01 |
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
|
|
22 Oct 2013 | AR01 |
Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-22
|
|
18 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
17 Oct 2011 | TM01 | Termination of appointment of Erik Werbrouck as a director | |
17 Oct 2011 | AP01 | Appointment of Mr Serge Luc Anne-Marie Ghislain Langerock as a director | |
04 Oct 2011 | AR01 | Annual return made up to 25 September 2011 with full list of shareholders | |
11 Nov 2010 | AA | Full accounts made up to 31 December 2009 |