- Company Overview for BERKELEY ALEXANDER LIMITED (04102237)
- Filing history for BERKELEY ALEXANDER LIMITED (04102237)
- People for BERKELEY ALEXANDER LIMITED (04102237)
- Charges for BERKELEY ALEXANDER LIMITED (04102237)
- More for BERKELEY ALEXANDER LIMITED (04102237)
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) |
---|---|---|---|
14 Jul 2020 | PSC05 | Change of details for Ardonagh Advisory Holdings Limited as a person with significant control on 14 July 2020 | |
14 Jul 2020 | AD01 | Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020 | |
09 Mar 2020 | PSC05 | Change of details for Towergate Insurance Broking Holdings Limited as a person with significant control on 12 December 2019 | |
02 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
22 Nov 2019 | CS01 | Confirmation statement made on 22 November 2019 with updates | |
09 Sep 2019 | PSC02 | Notification of Towergate Insurance Broking Holdings Limited as a person with significant control on 29 July 2019 | |
09 Sep 2019 | PSC07 | Cessation of Paymentshield Limited as a person with significant control on 29 July 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of Antonios Erotocritou as a director on 1 August 2019 | |
13 Aug 2019 | TM01 | Termination of appointment of David Christopher Ross as a director on 1 August 2019 | |
13 Aug 2019 | AP01 | Appointment of Mr Huw Scott Williams as a director on 1 August 2019 | |
01 Aug 2019 | AD01 | Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019 | |
17 Jun 2019 | CS01 | Confirmation statement made on 16 June 2019 with no updates | |
04 Jan 2019 | AP03 | Appointment of Dean Clarke as a secretary on 11 December 2018 | |
04 Jan 2019 | TM02 | Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018 | |
12 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
21 Aug 2018 | AUD | Auditor's resignation | |
14 Aug 2018 | AP03 | Appointment of Mr Geoffrey Costerton Gouriet as a secretary on 3 August 2018 | |
03 Aug 2018 | TM02 | Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with no updates | |
25 May 2018 | AP01 | Appointment of Mr Robert Laurance Worrell as a director on 21 May 2018 | |
06 Mar 2018 | TM01 | Termination of appointment of Mark Stephen Mugge as a director on 2 March 2018 | |
20 Nov 2017 | AA01 | Current accounting period extended from 30 December 2017 to 31 December 2017 | |
04 Oct 2017 | AA | Full accounts made up to 30 December 2016 | |
07 Jul 2017 | MR04 | Satisfaction of charge 041022370007 in full | |
23 Jun 2017 | CS01 | Confirmation statement made on 16 June 2017 with updates |