BERKLEY COURT MANAGEMENT 2000 LIMITED
Company number 03797399
- Company Overview for BERKLEY COURT MANAGEMENT 2000 LIMITED (03797399)
- Filing history for BERKLEY COURT MANAGEMENT 2000 LIMITED (03797399)
- People for BERKLEY COURT MANAGEMENT 2000 LIMITED (03797399)
- More for BERKLEY COURT MANAGEMENT 2000 LIMITED (03797399)
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) |
---|---|---|---|
12 Jul 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
|
|
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
28 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
|
|
11 Sep 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
11 Sep 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
11 Sep 2014 | AP01 | Appointment of Ms Helen April Olins as a director on 1 July 2013 | |
11 Sep 2014 | TM01 | Termination of appointment of Ugo Awa as a director on 28 May 2014 | |
11 Sep 2014 | AP01 | Appointment of Mrs Naomi Hazel Newman as a director on 28 May 2014 | |
11 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
13 Aug 2013 | AP03 | Appointment of Ms Helen April Olins as a secretary | |
28 Jul 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-07-28
|
|
20 May 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
14 Mar 2013 | TM01 | Termination of appointment of Anthony Gerrard as a director | |
05 Mar 2013 | AD01 | Registered office address changed from Flat 5 42 Neeld Crescent Hendon London NW4 3RR on 5 March 2013 | |
05 Mar 2013 | TM01 | Termination of appointment of Anthony Gerrard as a director | |
19 Sep 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
09 May 2012 | AP01 | Appointment of Anthony Martin Gerrard as a director | |
10 Apr 2012 | AP01 | Appointment of Mr Simon Joseph Gubbay as a director | |
15 Mar 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
15 Mar 2012 | AP01 | Appointment of Naphtali Daniel Rowe as a director | |
16 Jul 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
16 Jul 2011 | CH01 | Director's details changed for David Kelly on 28 June 2011 | |
16 Jul 2011 | CH01 | Director's details changed for Ugo Awa on 28 June 2011 |