BERKELEY (INSURANCE) HOLDINGS LIMITED
Company number 03663299
- Company Overview for BERKELEY (INSURANCE) HOLDINGS LIMITED (03663299)
- Filing history for BERKELEY (INSURANCE) HOLDINGS LIMITED (03663299)
- People for BERKELEY (INSURANCE) HOLDINGS LIMITED (03663299)
- Charges for BERKELEY (INSURANCE) HOLDINGS LIMITED (03663299)
- More for BERKELEY (INSURANCE) HOLDINGS LIMITED (03663299)
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) |
---|---|---|---|
20 Jun 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
26 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
|
|
30 Jul 2013 | AA | Full accounts made up to 31 October 2012 | |
02 Dec 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
01 Aug 2012 | AA | Full accounts made up to 31 October 2011 | |
29 Nov 2011 | AR01 | Annual return made up to 6 November 2011 with full list of shareholders | |
11 Aug 2011 | AA | Full accounts made up to 31 October 2010 | |
05 Apr 2011 | AD01 | Registered office address changed from 20 Lichfield Road Great Yarmouth Norfolk NR31 0EQ United Kingdom on 5 April 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
30 Nov 2010 | CH01 | Director's details changed for Mr Charles John Lumsden on 6 November 2010 | |
30 Nov 2010 | CH01 | Director's details changed for Mr George Harry Charles Pepys Huddart on 6 November 2010 | |
30 Jul 2010 | AA | Full accounts made up to 31 October 2009 | |
25 May 2010 | AD01 | Registered office address changed from 1 Heather Way Chobham Surrey GU24 8RA United Kingdom on 25 May 2010 | |
04 May 2010 | AP03 | Appointment of Mr James Bool as a secretary | |
04 May 2010 | TM02 | Termination of appointment of C K Corporate Services Limited as a secretary | |
07 Dec 2009 | CH04 | Secretary's details changed for C K Corporate Services Limited on 1 December 2009 | |
07 Dec 2009 | AD01 | Registered office address changed from 443 Stroude Road Virginia Water Surrey GU25 4BU on 7 December 2009 | |
20 Nov 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
12 Oct 2009 | AUD | Auditor's resignation | |
25 Jun 2009 | AA | Full accounts made up to 31 October 2008 | |
18 Jun 2009 | 288c | Director's change of particulars / george huddart / 01/05/2009 | |
21 May 2009 | 288b | Appointment terminated director brian marsh | |
15 May 2009 | 363a | Return made up to 06/11/08; full list of members; amend | |
05 Feb 2009 | AA | Full accounts made up to 31 October 2007 | |
19 Dec 2008 | 288a | Director appointed brian peter marsh |