UPPER BERKELEY STREET LEASEHOLDERS LIMITED
Company number 03382567
- Company Overview for UPPER BERKELEY STREET LEASEHOLDERS LIMITED (03382567)
- Filing history for UPPER BERKELEY STREET LEASEHOLDERS LIMITED (03382567)
- People for UPPER BERKELEY STREET LEASEHOLDERS LIMITED (03382567)
- More for UPPER BERKELEY STREET LEASEHOLDERS LIMITED (03382567)
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) |
---|---|---|---|
23 Apr 2015 | AP04 | Appointment of P a Registrars Ltd as a secretary on 22 April 2015 | |
16 Apr 2015 | TM02 | Termination of appointment of Angela Miriam Wright as a secretary on 24 March 2015 | |
13 Apr 2015 | AA | Total exemption full accounts made up to 30 June 2014 | |
01 Jul 2014 | AR01 |
Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-07-01
|
|
23 Apr 2014 | TM01 | Termination of appointment of Paul Singer as a director | |
19 Mar 2014 | AP01 | Appointment of Mr. Daniel Vincent Paul Levine as a director | |
13 Mar 2014 | AP01 | Appointment of Mr. Tony Kay as a director | |
03 Mar 2014 | AA | Total exemption full accounts made up to 30 June 2013 | |
11 Nov 2013 | AP01 | Appointment of Mr. Deepak Mohan Ahuja as a director | |
16 Aug 2013 | AR01 | Annual return made up to 2 June 2013 with full list of shareholders | |
06 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
22 Aug 2012 | AR01 | Annual return made up to 2 June 2012 with full list of shareholders | |
21 Aug 2012 | AP03 | Appointment of Miss Angela Miriam Wright as a secretary | |
21 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
01 Mar 2012 | TM02 | Termination of appointment of Robert Ramsdale as a secretary | |
01 Mar 2012 | AD01 | Registered office address changed from 27 Brinklow Crescent London SE18 3BS on 1 March 2012 | |
17 Jun 2011 | AR01 | Annual return made up to 2 June 2011 with full list of shareholders | |
07 Feb 2011 | TM01 | Termination of appointment of Shirley Crawford as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Jale Biktmir as a director | |
07 Feb 2011 | AP01 | Appointment of Ms. Judith Anne Cooper as a director | |
07 Feb 2011 | AP01 | Appointment of Mr. Paul Andrew Singer as a director | |
29 Sep 2010 | AA | Total exemption full accounts made up to 30 June 2010 | |
07 Jun 2010 | AR01 | Annual return made up to 2 June 2010 with full list of shareholders | |
07 Jun 2010 | CH01 | Director's details changed for Shirley Crawford on 2 June 2010 | |
07 Jun 2010 | CH01 | Director's details changed for Jale Emine Biktmir on 2 June 2010 |