BERKELEY STREET MANAGEMENT COMPANY LIMITED
Company number 01534182
- Company Overview for BERKELEY STREET MANAGEMENT COMPANY LIMITED (01534182)
- Filing history for BERKELEY STREET MANAGEMENT COMPANY LIMITED (01534182)
- People for BERKELEY STREET MANAGEMENT COMPANY LIMITED (01534182)
- More for BERKELEY STREET MANAGEMENT COMPANY LIMITED (01534182)
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) |
---|---|---|---|
26 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
26 May 2015 | AR01 |
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
15 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Aug 2014 | TM01 | Termination of appointment of Valentin Prat as a director on 11 August 2014 | |
27 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
27 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
24 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
28 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
28 May 2012 | CH01 | Director's details changed for Miss Alice Vigor on 1 January 2012 | |
28 May 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
18 Jul 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
23 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
23 May 2011 | AP04 | Appointment of Cambray Property Management as a secretary | |
28 May 2010 | AR01 | Annual return made up to 23 May 2010 with full list of shareholders | |
28 May 2010 | CH01 | Director's details changed for Nicholas Paul Bloxham on 1 October 2009 | |
28 May 2010 | CH01 | Director's details changed for Miss Alice Vigor on 1 October 2009 | |
28 May 2010 | CH01 | Director's details changed for Pablo Joao Nascimento on 1 October 2009 | |
28 May 2010 | CH01 | Director's details changed for Lawrence Keith Nash on 1 October 2009 | |
28 May 2010 | TM01 | Termination of appointment of James Bruce as a director | |
28 May 2010 | CH01 | Director's details changed for Valentin Prat on 1 October 2009 | |
28 May 2010 | CH01 | Director's details changed for Mr Paul Herrick on 1 October 2009 | |
06 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
08 Mar 2010 | AD01 | Registered office address changed from Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY on 8 March 2010 | |
28 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
11 Jun 2009 | 288c | Director's change of particulars / pablo nascimento / 19/05/2009 |