- Company Overview for BERKELEY SCOTT LIMITED (03472296)
- Filing history for BERKELEY SCOTT LIMITED (03472296)
- People for BERKELEY SCOTT LIMITED (03472296)
- Charges for BERKELEY SCOTT LIMITED (03472296)
- More for BERKELEY SCOTT LIMITED (03472296)
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) |
---|---|---|---|
17 Jan 2011 | AP01 | Appointment of John Melbourne as a director | |
21 Dec 2010 | AR01 | Annual return made up to 27 November 2010 with full list of shareholders | |
05 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
23 Dec 2009 | AR01 | Annual return made up to 27 November 2009 with full list of shareholders | |
23 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
23 Dec 2009 | CH01 | Director's details changed for William Joseph Coker on 21 December 2009 | |
23 Dec 2009 | AD02 | Register inspection address has been changed | |
23 Dec 2009 | CH04 | Secretary's details changed for Imco Secretary Limited on 21 December 2009 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
23 Oct 2009 | AP01 | Appointment of Ross David Eades as a director | |
02 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
02 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
02 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
02 Oct 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
17 Mar 2009 | 287 | Registered office changed on 17/03/2009 from berkeley house 11/13 ockford road godalming surrey GU7 1QU | |
10 Mar 2009 | 288b | Appointment terminated director john rose | |
09 Dec 2008 | 363a | Return made up to 27/11/08; full list of members | |
09 Dec 2008 | 190 | Location of debenture register | |
09 Dec 2008 | 353 | Location of register of members | |
09 Dec 2008 | 288c | Secretary's change of particulars / imco secretary LIMITED / 19/05/2008 | |
15 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
15 May 2008 | 288a | Director appointed john rose | |
20 Dec 2007 | 363a | Return made up to 27/11/07; full list of members |