- Company Overview for BERKELEY INTELLECTUAL PROPERTY SERVICES LIMITED (02633667)
- Filing history for BERKELEY INTELLECTUAL PROPERTY SERVICES LIMITED (02633667)
- People for BERKELEY INTELLECTUAL PROPERTY SERVICES LIMITED (02633667)
- Registers for BERKELEY INTELLECTUAL PROPERTY SERVICES LIMITED (02633667)
- More for BERKELEY INTELLECTUAL PROPERTY SERVICES LIMITED (02633667)
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 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
|
|
09 Jul 2014 | TM02 | Termination of appointment of Jessica Taylor as a secretary | |
06 Jun 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
10 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
19 Jul 2013 | AR01 |
Annual return made up to 15 July 2013 with full list of shareholders
|
|
16 Jan 2013 | TM02 | Termination of appointment of William Lawrence as a secretary | |
16 Jan 2013 | AP03 | Appointment of Jessica Mary Taylor as a secretary | |
26 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 15 July 2012 with full list of shareholders | |
18 Nov 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Nov 2011 | AD02 | Register inspection address has been changed from Empire House 175 Piccadilly London W1J 9DJ United Kingdom | |
26 Jul 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
22 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
26 Jul 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
26 Jul 2010 | AD03 | Register(s) moved to registered inspection location | |
26 Jul 2010 | AD02 | Register inspection address has been changed | |
26 Jul 2010 | TM01 | Termination of appointment of Phillip Du Toit as a director | |
13 May 2010 | CH01 | Director's details changed for Dr Frederick Willem Mostert on 1 October 2009 | |
27 Nov 2009 | CH03 | Secretary's details changed for William Sackville Gwynne Lawrence on 26 October 2009 | |
26 Nov 2009 | AA | Accounts for a dormant company made up to 31 March 2009 | |
27 Oct 2009 | CH01 | Director's details changed for Eloy Urbain Paul Ghislain Michotte on 1 October 2009 | |
06 Aug 2009 | 363a | Return made up to 15/07/09; full list of members | |
04 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
29 Jul 2008 | 363a | Return made up to 15/07/08; full list of members | |
06 Dec 2007 | AA | Full accounts made up to 31 March 2007 |