Advanced company searchLink opens in new window

GREENSTREET BERMAN LIMITED

Company number 03281935

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 63
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
  • GBP 108
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
  • GBP 85
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
  • GBP 85
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
  • GBP 85
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