- Company Overview for BERKELEY TWENTY-EIGHT LIMITED (04164807)
- Filing history for BERKELEY TWENTY-EIGHT LIMITED (04164807)
- People for BERKELEY TWENTY-EIGHT LIMITED (04164807)
- More for BERKELEY TWENTY-EIGHT LIMITED (04164807)
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) |
---|---|---|---|
11 May 2018 | AP03 | Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018 | |
22 Feb 2018 | CS01 | Confirmation statement made on 21 February 2018 with no updates | |
18 Dec 2017 | AA | Accounts for a dormant company made up to 30 April 2017 | |
21 Feb 2017 | CS01 | Confirmation statement made on 21 February 2017 with updates | |
17 Nov 2016 | AA | Accounts for a dormant company made up to 30 April 2016 | |
12 Aug 2016 | AP03 | Appointment of Ms Gemma Parsons as a secretary on 8 August 2016 | |
11 Aug 2016 | TM02 | Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016 | |
22 Feb 2016 | AR01 |
Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
21 Dec 2015 | TM01 | Termination of appointment of Benjamin James Marks as a director on 21 December 2015 | |
21 Dec 2015 | AP01 | Appointment of Mr David Martin Lowry as a director on 21 December 2015 | |
10 Nov 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
30 Sep 2015 | AP01 | Appointment of Mr Anthony William Pidgley as a director on 29 September 2015 | |
25 Sep 2015 | TM01 | Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015 | |
06 Sep 2015 | CH01 | Director's details changed for Mr Richard James Stearn on 2 September 2015 | |
27 May 2015 | AP01 | Appointment of Mr Richard James Stearn as a director on 13 April 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
03 Feb 2015 | CH01 | Director's details changed for Mr Robert Charles Grenville Perrins on 3 February 2015 | |
24 Nov 2014 | AA | Accounts for a dormant company made up to 30 April 2014 | |
25 Mar 2014 | AP03 | Appointment of Ms Elaine Anne Driver as a secretary | |
25 Mar 2014 | TM02 | Termination of appointment of Alastair Bradshaw as a secretary | |
24 Feb 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
06 Aug 2013 | CH01 | Director's details changed for Mr Benjamin James Marks on 26 July 2013 | |
05 Jul 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
22 Feb 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
13 Aug 2012 | AA | Accounts for a dormant company made up to 30 April 2012 |