BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED
Company number 01279376
- Company Overview for BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED (01279376)
- Filing history for BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED (01279376)
- People for BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED (01279376)
- Charges for BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED (01279376)
- More for BERKELEY SQUARE PROPERTY INVESTMENTS LIMITED (01279376)
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) |
---|---|---|---|
02 Mar 2018 | CS01 | Confirmation statement made on 17 February 2018 with updates | |
02 Mar 2018 | PSC01 | Notification of Cheryl Francis Cripp as a person with significant control on 6 April 2016 | |
02 Mar 2018 | PSC01 | Notification of Peter Howard Cripp as a person with significant control on 6 April 2016 | |
03 Jan 2018 | CH01 | Director's details changed for Mr Peter Howard Cripp on 3 January 2018 | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
10 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
05 Apr 2017 | CS01 | Confirmation statement made on 17 February 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
17 Mar 2016 | AR01 |
Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
05 Dec 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
02 May 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-05-02
|
|
14 Apr 2014 | CH01 | Director's details changed for Mr Robin Douglas Cripp on 10 January 2014 | |
14 Apr 2014 | TM02 | Termination of appointment of Richard Freeman & Co Secretaries Limited as a secretary | |
14 Apr 2014 | CH01 | Director's details changed for Cheryl Francis Cripp on 10 January 2014 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
01 Oct 2013 | AD01 | Registered office address changed from Fairfax House 15 Fulwood Place London WC1V 6AY on 1 October 2013 | |
19 Feb 2013 | AR01 | Annual return made up to 17 February 2013 with full list of shareholders | |
15 Feb 2013 | CH01 | Director's details changed for Mr Peter Howard Cripp on 1 February 2013 | |
05 Dec 2012 | AA | Total exemption small company accounts made up to 29 February 2012 | |
07 Mar 2012 | AR01 | Annual return made up to 17 February 2012 with full list of shareholders | |
06 Mar 2012 | CH01 | Director's details changed for Cheryl Francis Cripp on 4 April 2011 | |
06 Mar 2012 | CH01 | Director's details changed for Robin Douglas Cripp on 4 April 2011 | |
21 Feb 2012 | AA | Total exemption small company accounts made up to 28 February 2011 |