- Company Overview for BERRINGTON EXCEPTIONAL LAW LIMITED (08535784)
- Filing history for BERRINGTON EXCEPTIONAL LAW LIMITED (08535784)
- People for BERRINGTON EXCEPTIONAL LAW LIMITED (08535784)
- Insolvency for BERRINGTON EXCEPTIONAL LAW LIMITED (08535784)
- More for BERRINGTON EXCEPTIONAL LAW LIMITED (08535784)
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) |
---|---|---|---|
02 Nov 2015 | AD01 | Registered office address changed from The Foundry (A1) Russell Gardens Wickford Business Park Wickford Essex SS11 8BH to Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE on 2 November 2015 | |
24 Apr 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
24 Apr 2015 | CH01 | Director's details changed for Mr Stephen Robert Rippingale-Peters on 20 April 2015 | |
23 Apr 2015 | CH01 | Director's details changed for Ms Sheryl Perry on 20 April 2015 | |
27 Feb 2015 | AD01 | Registered office address changed from 1386 London Road Leigh-on-Sea Essex SS9 2UJ to The Foundry (A1) Russell Gardens Wickford Business Park Wickford Essex SS11 8BH on 27 February 2015 | |
27 Feb 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
04 Oct 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Oct 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
16 Sep 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2014 | CH01 | Director's details changed for Ms Sheryl Perry on 6 January 2014 | |
20 May 2013 | NEWINC |
Incorporation
Statement of capital on 2013-05-20
|