- Company Overview for BERKELEY HOUSE CLIFTON LIMITED (02248960)
- Filing history for BERKELEY HOUSE CLIFTON LIMITED (02248960)
- People for BERKELEY HOUSE CLIFTON LIMITED (02248960)
- More for BERKELEY HOUSE CLIFTON LIMITED (02248960)
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) |
---|---|---|---|
17 Jul 2013 | AR01 |
Annual return made up to 10 July 2013 with full list of shareholders
|
|
17 Jul 2013 | CH01 | Director's details changed for Miss Rosemary Eleonor Steer on 1 January 2013 | |
17 Jul 2013 | CH01 | Director's details changed for George Alexander Marchand on 1 January 2013 | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
21 Aug 2012 | AR01 | Annual return made up to 10 July 2012 with full list of shareholders | |
21 Aug 2012 | CH01 | Director's details changed for James Redshaw on 1 January 2012 | |
19 Dec 2011 | AP04 | Appointment of Bns Services Limited as a secretary | |
19 Dec 2011 | AD01 | Registered office address changed from Hillcrest Estate Management Limited 5 Grove Road Redland Bristol BS6 6UJ on 19 December 2011 | |
19 Dec 2011 | TM02 | Termination of appointment of Hillcrest Estate Management Limited as a secretary | |
26 Aug 2011 | AP01 | Appointment of Miss Rosemary Eleonor Steer as a director | |
21 Jul 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
15 Jul 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
09 Mar 2011 | TM01 | Termination of appointment of Michael Bates as a director | |
28 Jan 2011 | TM01 | Termination of appointment of Liana Roux as a director | |
17 Nov 2010 | AP01 | Appointment of George Alexander Marchand as a director | |
26 Oct 2010 | TM01 | Termination of appointment of Costas Efthymiou as a director | |
14 Sep 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
15 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
12 Feb 2010 | AP01 | Appointment of Michael Bates as a director | |
25 Jan 2010 | TM01 | Termination of appointment of Alison Blades as a director | |
18 Aug 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
13 Aug 2009 | 363a | Return made up to 10/07/09; full list of members | |
12 Aug 2009 | 288c | Director's change of particulars / alison blades / 01/01/2009 | |
12 Aug 2009 | 288c | Secretary's change of particulars / hillcrest estate management LIMITED / 06/04/2009 | |
24 Apr 2009 | 287 | Registered office changed on 24/04/2009 from c/o c/o hillcrest estate management LTD 108 whiteladies road clifton bristol BS8 2RP |