- Company Overview for BERKELEY WALKER PROPERTIES LTD (03764953)
- Filing history for BERKELEY WALKER PROPERTIES LTD (03764953)
- People for BERKELEY WALKER PROPERTIES LTD (03764953)
- Charges for BERKELEY WALKER PROPERTIES LTD (03764953)
- More for BERKELEY WALKER PROPERTIES LTD (03764953)
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) |
---|---|---|---|
18 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
18 May 2015 | CH04 | Secretary's details changed for Lex Secreatries on 17 May 2015 | |
10 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Jun 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
|
|
28 May 2013 | AR01 | Annual return made up to 5 May 2013 with full list of shareholders | |
17 May 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
01 Aug 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
23 Jul 2012 | AR01 | Annual return made up to 5 May 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Sep 2011 | AR01 | Annual return made up to 5 May 2011 with full list of shareholders | |
19 Sep 2011 | CH04 | Secretary's details changed for Lex Secreatries on 19 September 2011 | |
19 Sep 2011 | CH01 | Director's details changed for Christopher Roger Healey on 19 September 2011 | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Oct 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 5 May 2010 with full list of shareholders | |
23 Feb 2010 | AP04 | Appointment of Lex Secreatries as a secretary | |
23 Feb 2010 | TM02 | Termination of appointment of Christopher Chesney as a secretary | |
22 Dec 2009 | AD01 | Registered office address changed from Park House Park Road Petersfield Hampshire GU32 3DL on 22 December 2009 | |
23 Oct 2009 | AA | Total exemption full accounts made up to 31 December 2008 | |
12 Jun 2009 | 363a | Return made up to 05/05/09; full list of members | |
22 Dec 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
29 May 2008 | AA | Total exemption full accounts made up to 31 December 2006 | |
06 May 2008 | 363a | Return made up to 05/05/08; full list of members | |
08 May 2007 | 363a | Return made up to 05/05/07; full list of members |