BERKELEY SQUARE COMMON INVESTMENT FUND (NO. 2) LIMITED
Company number 06273783
- Company Overview for BERKELEY SQUARE COMMON INVESTMENT FUND (NO. 2) LIMITED (06273783)
- Filing history for BERKELEY SQUARE COMMON INVESTMENT FUND (NO. 2) LIMITED (06273783)
- People for BERKELEY SQUARE COMMON INVESTMENT FUND (NO. 2) LIMITED (06273783)
- More for BERKELEY SQUARE COMMON INVESTMENT FUND (NO. 2) LIMITED (06273783)
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) |
---|---|---|---|
09 Oct 2024 | CH03 | Secretary's details changed for Mrs Harminder Bhamm on 11 September 2024 | |
17 Sep 2024 | CH01 | Director's details changed for Mr Timothy John Woodthorpe on 11 September 2024 | |
17 Sep 2024 | CH01 | Director's details changed for Mr Paul Frederick Blackburn on 11 September 2024 | |
11 Sep 2024 | AD01 | Registered office address changed from 980 Great West Road Brentford Middlesex TW8 9GS to 79 New Oxford Street London WC1A 1DG on 11 September 2024 | |
18 Jul 2024 | AD02 | Register inspection address has been changed to 79 New Oxford Street London WC1A 1DG | |
02 Jul 2024 | CS01 | Confirmation statement made on 2 July 2024 with updates | |
25 Jun 2024 | TM01 | Termination of appointment of Thomas Anthony Houston as a director on 31 May 2024 | |
28 May 2024 | RP04PSC02 | Second filing for the notification of The Law Debenture Pension Trust Corporation Plc as a person with significant control | |
08 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
29 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
26 Apr 2024 | PSC02 |
Notification of The Law Debenture Corporation P.L.C. as a person with significant control on 16 April 2024
|
|
26 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 26 April 2024 | |
17 Apr 2024 | TM01 | Termination of appointment of Allen James Powley as a director on 31 March 2024 | |
04 Jan 2024 | PSC08 | Notification of a person with significant control statement | |
04 Jan 2024 | PSC07 | Cessation of The Law Debenture Pension Trust Corporation Plc as a person with significant control on 15 September 2016 | |
03 Jan 2024 | RP04PSC02 | Second filing for the notification of The Law Debenture Pension Trust Corporation Plc as a person with significant control | |
21 Nov 2023 | MA | Memorandum and Articles of Association | |
13 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2023 | CS01 | Confirmation statement made on 8 September 2023 with updates | |
08 Sep 2023 | AP02 | Appointment of Ross Trustees Services Limited as a director on 1 May 2023 | |
07 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
09 May 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
29 Mar 2023 | TM01 | Termination of appointment of Allan Whalley as a director on 13 February 2023 | |
28 Nov 2022 | AP01 | Appointment of Mr Paul Frederick Blackburn as a director on 1 August 2022 | |
27 Nov 2022 | TM01 | Termination of appointment of John Stephen Watson as a director on 1 August 2022 |