- Company Overview for BERKELEY LAW LIMITED (07068865)
- Filing history for BERKELEY LAW LIMITED (07068865)
- People for BERKELEY LAW LIMITED (07068865)
- More for BERKELEY LAW LIMITED (07068865)
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 Apr 2018 | PSC07 | Cessation of Irwin Mitchell Holdings Limited as a person with significant control on 6 April 2016 | |
09 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
27 Nov 2017 | TM01 | Termination of appointment of Timothy Thornton Jones as a director on 8 November 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with no updates | |
18 Nov 2016 | AA | Full accounts made up to 30 April 2016 | |
16 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
01 Feb 2016 | AA | Full accounts made up to 30 April 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
02 Dec 2014 | AA01 | Change of accounting reference date | |
25 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
25 Nov 2014 | AD02 | Register inspection address has been changed from Pinehurst House Huntsman Lane, Wrotham Heath Sevenoaks Kent TN15 7SS to Riverside East 2 Millsands Sheffield S3 8DT | |
17 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
17 Nov 2014 | SH08 | Change of share class name or designation | |
17 Nov 2014 | AP03 | Appointment of Laurence Gavin as a secretary on 5 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Craig Alexander Marshall as a director on 5 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Andrew David Merrick as a director on 5 November 2014 | |
17 Nov 2014 | AP01 | Appointment of Mr Andrew Tucker as a director on 5 November 2014 | |
17 Nov 2014 | AD01 | Registered office address changed from 4Th Floor (Rear) 19 Berkeley Street London W1J 8ED to Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 17 November 2014 | |
05 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Apr 2014 | TM01 | Termination of appointment of Glenn Hurstfield as a director | |
08 Nov 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-11-08
|
|
14 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
09 Nov 2012 | AR01 | Annual return made up to 6 November 2012 with full list of shareholders | |
04 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |