- Company Overview for BERNETTE COURT LIMITED (04035378)
- Filing history for BERNETTE COURT LIMITED (04035378)
- People for BERNETTE COURT LIMITED (04035378)
- More for BERNETTE COURT LIMITED (04035378)
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
|
|
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
|
|
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
|
|
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 |