- Company Overview for BERKMANN FAMILY HOLDINGS LIMITED (00790103)
- Filing history for BERKMANN FAMILY HOLDINGS LIMITED (00790103)
- People for BERKMANN FAMILY HOLDINGS LIMITED (00790103)
- Charges for BERKMANN FAMILY HOLDINGS LIMITED (00790103)
- More for BERKMANN FAMILY HOLDINGS LIMITED (00790103)
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) |
---|---|---|---|
14 Jan 2025 | AP01 | Appointment of Mr Stephen Frederick Goodyear as a director on 6 January 2025 | |
06 Jan 2025 | AA | Group of companies' accounts made up to 31 March 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
10 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with no updates | |
29 Dec 2023 | AA | Group of companies' accounts made up to 31 March 2023 | |
29 Aug 2023 | AP01 | Appointment of Mr Nitkuna Raj Vimala Raj as a director on 22 August 2023 | |
29 Aug 2023 | AP03 | Appointment of Ms Sarah Jane Clark as a secretary on 22 August 2023 | |
29 Aug 2023 | AP01 | Appointment of Mr Charles Edward Marshall as a director on 22 August 2023 | |
29 Aug 2023 | TM02 | Termination of appointment of Nitkuna Raj Vimala Raj as a secretary on 22 August 2023 | |
10 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
12 Apr 2023 | AA | Group of companies' accounts made up to 31 March 2022 | |
01 Mar 2023 | AD01 | Registered office address changed from 70 Rosebery Avenue Rosebery Avenue London EC1R 4RR England to 70 Rosebery Avenue London EC1R 4RR on 1 March 2023 | |
01 Mar 2023 | AD01 | Registered office address changed from 104D St Johns Street St. John Street Clerkenwell London EC1M 4EH England to 70 Rosebery Avenue Rosebery Avenue London EC1R 4RR on 1 March 2023 | |
10 Aug 2022 | CS01 | Confirmation statement made on 28 July 2022 with no updates | |
22 Feb 2022 | AA | Group of companies' accounts made up to 31 March 2021 | |
13 Jan 2022 | AP01 | Appointment of Ms Catherine Eva Berkmann as a director on 24 May 2019 | |
16 Dec 2021 | CH01 | Director's details changed for Mr Joseph Berkmann on 1 April 2020 | |
16 Dec 2021 | CH01 | Director's details changed for Mr Rupert Anthony Berkmann on 1 April 2021 | |
16 Dec 2021 | AP01 | Appointment of Mr William Peter Lowe as a director on 28 October 2021 | |
04 Oct 2021 | AD01 | Registered office address changed from No 10-12 Brewery Road London N7 9NH to 104D St Johns Street St. John Street Clerkenwell London EC1M 4EH on 4 October 2021 | |
27 Aug 2021 | PSC01 | Notification of Rupert Anthony Berkmann as a person with significant control on 1 April 2020 | |
27 Aug 2021 | PSC07 | Cessation of Joseph Berkmann as a person with significant control on 1 April 2020 | |
28 Jul 2021 | CS01 | Confirmation statement made on 28 July 2021 with no updates | |
13 Jan 2021 | AA | Group of companies' accounts made up to 31 March 2020 | |
21 Sep 2020 | AP01 | Appointment of Mr Bruno Jean-Luc Ricard as a director on 9 September 2020 |