- Company Overview for BERKELEY NOMINEES LIMITED (00919080)
- Filing history for BERKELEY NOMINEES LIMITED (00919080)
- People for BERKELEY NOMINEES LIMITED (00919080)
- More for BERKELEY NOMINEES LIMITED (00919080)
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) |
---|---|---|---|
16 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
12 Jul 2023 | CS01 | Confirmation statement made on 12 July 2023 with no updates | |
08 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 12 July 2022 with no updates | |
18 May 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 12 July 2021 with updates | |
09 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
12 Jul 2020 | CS01 | Confirmation statement made on 12 July 2020 with updates | |
11 Jun 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 12 July 2019 with updates | |
09 Jul 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Jul 2018 | CS01 | Confirmation statement made on 12 July 2018 with updates | |
16 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
27 Jun 2017 | PSC02 | Notification of Rexam Plc as a person with significant control on 6 April 2016 | |
04 Apr 2017 | TM01 | Termination of appointment of Jennifer Lynn Smith as a director on 31 March 2017 | |
17 Jan 2017 | CH04 | Secretary's details changed for B-R Secretariat Limited on 13 December 2016 | |
13 Dec 2016 | AD01 | Registered office address changed from Third Floor 4 Millbank London SW1P 3XR to 100 Capability Green Luton Bedfordshire LU1 3LG on 13 December 2016 | |
01 Dec 2016 | TM01 | Termination of appointment of Christopher James Drummond as a director on 30 November 2016 | |
14 Nov 2016 | AP01 | Appointment of Mr Richard John Peachey as a director on 30 September 2016 | |
10 Nov 2016 | TM01 | Termination of appointment of David William Gibson as a director on 30 September 2016 | |
10 Nov 2016 | AP01 | Appointment of Mr Philip James Hocken as a director on 30 September 2016 | |
05 Jul 2016 | AA | Accounts for a dormant company made up to 31 December 2015 |