- 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) |
---|---|---|---|
23 Oct 2014 | TM01 | Termination of appointment of Mark Steven Hodges as a director on 17 October 2014 | |
10 Apr 2014 | TM01 | Termination of appointment of David Bruce as a director | |
29 Nov 2013 | AP03 | Appointment of Jennifer Owens as a secretary | |
15 Nov 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
04 Nov 2013 | TM02 | Termination of appointment of Samuel Clark as a secretary | |
18 Oct 2013 | TM01 | Termination of appointment of Samuel Clark as a director | |
01 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
23 May 2013 | MR01 | Registration of charge 041022370006 | |
02 Nov 2012 | AP01 | Appointment of Mr Mark Steven Hodges as a director | |
02 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
16 Aug 2012 | AP01 | Appointment of Mr David James Bruce as a director | |
16 Aug 2012 | TM01 | Termination of appointment of Graham Barr as a director | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
11 Jul 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
06 Jul 2012 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
12 Jun 2012 | AP01 | Appointment of Mr Scott Egan as a director | |
10 May 2012 | AP01 | Appointment of Mr Graham Maxwell Barr as a director | |
10 May 2012 | TM01 | Termination of appointment of Bryan Park as a director | |
10 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
10 Nov 2011 | AD01 | Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 10 November 2011 | |
07 Oct 2011 | AD01 | Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011 | |
06 Sep 2011 | AA | Full accounts made up to 31 December 2010 |