THE BERKELEY RESIDENTS ASSOCIATION LIMITED
Company number 02099228
- Company Overview for THE BERKELEY RESIDENTS ASSOCIATION LIMITED (02099228)
- Filing history for THE BERKELEY RESIDENTS ASSOCIATION LIMITED (02099228)
- People for THE BERKELEY RESIDENTS ASSOCIATION LIMITED (02099228)
- More for THE BERKELEY RESIDENTS ASSOCIATION LIMITED (02099228)
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) |
---|---|---|---|
27 Nov 2013 | AD01 | Registered office address changed from C/O Zephyr Pm Po Box 1748 Southampton Hampshire SO18 9JL United Kingdom on 27 November 2013 | |
17 May 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
25 Mar 2013 | AR01 | Annual return made up to 16 March 2013 no member list | |
19 Jul 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
22 Mar 2012 | AR01 | Annual return made up to 16 March 2012 no member list | |
12 Dec 2011 | AP04 | Appointment of Zephyr Property Management Ltd as a secretary | |
12 Dec 2011 | TM02 | Termination of appointment of Now Professional Property Management as a secretary | |
04 Nov 2011 | AD01 | Registered office address changed from 71-72a Bedford Place Southampton Hampshire SO15 2DS on 4 November 2011 | |
17 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 16 March 2011 no member list | |
24 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Mar 2010 | AP04 | Appointment of Now Professional Property Management as a secretary | |
16 Mar 2010 | AR01 | Annual return made up to 16 March 2010 no member list | |
16 Mar 2010 | CH01 | Director's details changed for Ian Graham Stokes on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Louise Lawrence on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for David Thomas Warren-Holland on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Keith Stoneman on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Anthony John Smallwood on 16 March 2010 | |
16 Mar 2010 | CH01 | Director's details changed for Brian Pemberton on 16 March 2010 | |
16 Mar 2010 | TM01 | Termination of appointment of Cynthia Lewis as a director | |
16 Mar 2010 | CH03 | Secretary's details changed for Keith Stoneman on 16 March 2010 | |
30 Jul 2009 | 287 | Registered office changed on 30/07/2009 from 2 the gardens office village fareham hampshire PO16 8SS | |
24 Jun 2009 | 288a | Director appointed ian graham stokes | |
15 Apr 2009 | 363a | Annual return made up to 16/03/09 | |
19 Feb 2009 | AA | Accounts for a dormant company made up to 31 December 2008 |