BERKELEY ESTATES & MANAGEMENT LIMITED
Company number 07044312
- Company Overview for BERKELEY ESTATES & MANAGEMENT LIMITED (07044312)
- Filing history for BERKELEY ESTATES & MANAGEMENT LIMITED (07044312)
- People for BERKELEY ESTATES & MANAGEMENT LIMITED (07044312)
- More for BERKELEY ESTATES & MANAGEMENT LIMITED (07044312)
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) |
---|---|---|---|
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
06 Apr 2016 | TM01 | Termination of appointment of Gavin John Burnell as a director on 26 February 2016 | |
02 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
|
|
29 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Jan 2014 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
04 Dec 2013 | CERTNM |
Company name changed charlie`s agents LIMITED\certificate issued on 04/12/13
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
27 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
05 Apr 2012 | SH08 | Change of share class name or designation | |
05 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2011 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
27 Oct 2011 | CH01 | Director's details changed for Mr Gavin John Burnell on 10 October 2011 | |
27 Oct 2011 | CH01 | Director's details changed for Mr Joseph Michael Burnell on 10 October 2011 | |
19 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
19 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 19 December 2010
|
|
21 Nov 2010 | TM01 | Termination of appointment of Alanah Willcox as a director | |
06 Nov 2010 | AD01 | Registered office address changed from 32 Tanner Close Barrs Court Bristol South Gloucester BS30 7XF on 6 November 2010 | |
28 Oct 2010 | AP01 | Appointment of Mr Joseph Michael Burnell as a director | |
23 Oct 2010 | AR01 | Annual return made up to 15 October 2010 with full list of shareholders | |
23 Sep 2010 | CH01 | Director's details changed for Mr Gavin Burnell on 30 August 2010 | |
07 Apr 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 December 2010 | |
14 Jan 2010 | AP01 | Appointment of Alanah Willcox as a director |