Advanced company searchLink opens in new window

BERNETTE COURT LIMITED

Company number 04035378

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Jul 2015 AR01 Annual return made up to 17 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 6
31 Oct 2014 AA Accounts for a dormant company made up to 31 July 2014
04 Aug 2014 AR01 Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 6
14 Jan 2014 AA Accounts for a dormant company made up to 31 July 2013
10 Jan 2014 TM02 Termination of appointment of Plato Business Services Limited as a secretary
06 Jan 2014 CH01 Director's details changed for Anthony Paul Colley on 15 November 2013
06 Jan 2014 CH01 Director's details changed for Iain Lindsay Stark on 15 November 2013
06 Jan 2014 AD01 Registered office address changed from 36 Cambridge Road Hastings East Sussex TN34 1DU England on 6 January 2014
30 Oct 2013 AD01 Registered office address changed from 1 Plato Place 72-74 St Dionis Road London SW6 4TU on 30 October 2013
29 Jul 2013 AR01 Annual return made up to 17 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
19 Mar 2013 AP01 Appointment of Iain Lindsay Stark as a director
19 Mar 2013 AP01 Appointment of Anthony Paul Colley as a director
19 Dec 2012 TM01 Termination of appointment of Louise Convert as a director
19 Dec 2012 TM01 Termination of appointment of Guy Convert as a director
13 Nov 2012 AA Accounts for a dormant company made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 17 July 2012 with full list of shareholders
21 Feb 2012 AP01 Appointment of Kate Caroline Adams as a director
21 Feb 2012 TM01 Termination of appointment of Dean Bird as a director
21 Feb 2012 TM01 Termination of appointment of Sacha Talbot-Dunn as a director
13 Dec 2011 AA Accounts for a dormant company made up to 31 July 2011
27 Jul 2011 AR01 Annual return made up to 17 July 2011 with full list of shareholders
07 Mar 2011 AA Accounts for a dormant company made up to 31 July 2010
21 Jul 2010 AR01 Annual return made up to 17 July 2010 with full list of shareholders
21 Jul 2010 CH04 Secretary's details changed for Plato Business Services Limited on 1 October 2009
21 Jul 2010 CH01 Director's details changed for Sacha Isadora Talbot-Dunn on 1 October 2009