- Company Overview for BERKELEY INTEGRA LIMITED (03127574)
- Filing history for BERKELEY INTEGRA LIMITED (03127574)
- People for BERKELEY INTEGRA LIMITED (03127574)
- Charges for BERKELEY INTEGRA LIMITED (03127574)
- More for BERKELEY INTEGRA LIMITED (03127574)
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 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
19 Oct 2016 | CS01 | Confirmation statement made on 19 October 2016 with updates | |
31 Mar 2016 | TM02 | Termination of appointment of William Quentin Jones as a secretary on 31 March 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 108 Vicarage Road Sunbury-on-Thames Surrey TW16 7QX on 14 March 2016 | |
10 Mar 2016 | AD01 | Registered office address changed from James Cowper Llp 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 10 March 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
23 Feb 2015 | AP01 | Appointment of Mrs Moira Theresa Mary Elizabeth Bliss as a director on 20 February 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from 171 Hyde End Road Shinfield Reading Berkshire RG2 9EP to James Cowper Llp 3 Wesley Gate Queens Road Reading RG1 4AP on 7 January 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
10 Feb 2014 | MR01 | Registration of charge 031275740001 | |
11 Dec 2013 | AR01 |
Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
|
|
11 Dec 2013 | AD02 | Register inspection address has been changed from 171 Hyde End Road Shinfield Reading RG2 9EP United Kingdom | |
10 Oct 2013 | AP01 | Appointment of Mr Charles Douglas Young as a director | |
31 Jul 2013 | TM01 | Termination of appointment of Richard Smee as a director | |
23 May 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
17 Dec 2012 | AR01 | Annual return made up to 17 November 2012 with full list of shareholders | |
03 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 17 November 2011 with full list of shareholders | |
21 Nov 2011 | AD02 | Register inspection address has been changed from Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY | |
01 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2011 | AP01 | Appointment of Douglas Thomas Mcdowell as a director | |
07 Feb 2011 | AA | Total exemption small company accounts made up to 31 July 2010 |