- Company Overview for BERKELEY HARVINGTON LIMITED (03437743)
- Filing history for BERKELEY HARVINGTON LIMITED (03437743)
- People for BERKELEY HARVINGTON LIMITED (03437743)
- More for BERKELEY HARVINGTON LIMITED (03437743)
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) |
---|---|---|---|
24 May 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Jun 2015 | SOAS(A) | Voluntary strike-off action has been suspended | |
14 Apr 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2015 | DS01 | Application to strike the company off the register | |
16 Mar 2015 | AD01 | Registered office address changed from Harvington House 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY to 40 St. James Close Harvington Evesham Worcestershire WR11 8PZ on 16 March 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of David John Kersch as a director on 1 March 2015 | |
10 Nov 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
|
|
23 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Apr 2014 | CERTNM |
Company name changed harvington underwriting LIMITED\certificate issued on 17/04/14
|
|
16 Apr 2014 | AP01 | Appointment of Mr David John Kersch as a director | |
01 Oct 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
26 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 26 June 2012
|
|
26 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
24 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
28 Sep 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
17 Mar 2011 | TM01 | Termination of appointment of Andrew Murray as a director | |
17 Mar 2011 | TM01 | Termination of appointment of Lisa Brown as a director | |
01 Oct 2010 | AR01 | Annual return made up to 22 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Mr Martin Derek Gibbins on 10 May 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Andrew Wilson Murray on 21 September 2010 | |
01 Oct 2010 | CH03 | Secretary's details changed for Mr Martin Derek Gibbins on 10 May 2010 | |
01 Oct 2010 | CH01 | Director's details changed for Ms Lisa Victoria Brown on 10 May 2010 | |
28 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 |