- Company Overview for GREENSTREET BERMAN LIMITED (03281935)
- Filing history for GREENSTREET BERMAN LIMITED (03281935)
- People for GREENSTREET BERMAN LIMITED (03281935)
- Charges for GREENSTREET BERMAN LIMITED (03281935)
- More for GREENSTREET BERMAN LIMITED (03281935)
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) |
---|---|---|---|
11 Dec 2019 | CH01 | Director's details changed for Mr Michael Stephen Wright on 20 November 2019 | |
04 Nov 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
30 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
22 Nov 2018 | CS01 | Confirmation statement made on 21 November 2018 with updates | |
22 Nov 2018 | PSC07 | Cessation of Jonathan Victor Frank Berman as a person with significant control on 26 June 2018 | |
11 Jul 2018 | SH03 | Purchase of own shares. | |
26 Jun 2018 | TM01 | Termination of appointment of Jonathan Victor Frank Berman as a director on 14 June 2018 | |
26 Jun 2018 | SH06 |
Cancellation of shares. Statement of capital on 13 June 2018
|
|
14 May 2018 | AP01 | Appointment of Mr Ben Mccaulder as a director on 30 April 2018 | |
11 May 2018 | TM02 | Termination of appointment of Alison Mary Berman as a secretary on 27 April 2018 | |
01 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 19 December 2017
|
|
02 Jan 2018 | MR01 | Registration of charge 032819350006, created on 29 December 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
04 Oct 2017 | AA | Total exemption full accounts made up to 30 April 2017 | |
13 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
01 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
18 Feb 2016 | AD01 | Registered office address changed from Greenstreet Berman Ltd C/O James Cowper 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 18 February 2016 | |
23 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
|
|
21 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
03 Dec 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
|
|
24 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
27 Nov 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-27
|
|
12 Dec 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 30 April 2012 |