- Company Overview for BERKELEY HOUSE TRUST LIMITED (06975173)
- Filing history for BERKELEY HOUSE TRUST LIMITED (06975173)
- People for BERKELEY HOUSE TRUST LIMITED (06975173)
- More for BERKELEY HOUSE TRUST LIMITED (06975173)
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) |
---|---|---|---|
13 Sep 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 May 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 May 2011 | DS01 | Application to strike the company off the register | |
20 Aug 2010 | AR01 | Annual return made up to 28 July 2010 no member list | |
20 Aug 2010 | CH01 | Director's details changed for Ian Styles on 1 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Andrew Robert Styles on 1 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Becky Lonsdale on 1 July 2010 | |
20 Aug 2010 | CH01 | Director's details changed for Kerry Banks on 1 July 2010 | |
24 Aug 2009 | 288a | Director appointed kerry banks | |
24 Aug 2009 | 288a | Director appointed ian styles | |
24 Aug 2009 | 288a | Director appointed becky lonsdale | |
24 Aug 2009 | 288a | Director appointed andrew styles | |
24 Aug 2009 | 288b | Appointment Terminated Director richard hardbattle | |
24 Aug 2009 | 288b | Appointment Terminated Secretary crs legal services LIMITED | |
24 Aug 2009 | 287 | Registered office changed on 24/08/2009 from 4 clos gwastir castle view caerphilly mid glamorgan CF83 1TD | |
28 Jul 2009 | NEWINC | Incorporation |