- Company Overview for BERRY ATHLETICS LTD (08799912)
- Filing history for BERRY ATHLETICS LTD (08799912)
- People for BERRY ATHLETICS LTD (08799912)
- More for BERRY ATHLETICS LTD (08799912)
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) |
---|---|---|---|
29 Jun 2018 | AP01 | Appointment of Mr Michele Antonetti as a director on 28 June 2018 | |
29 Jun 2018 | TM01 | Termination of appointment of Nicola Antonetti as a director on 28 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 28 June 2018 with updates | |
26 Jun 2018 | AP01 | Appointment of Mr Nicola Antonetti as a director on 25 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Nicola Antonetti as a director on 25 June 2018 | |
26 Jun 2018 | TM01 | Termination of appointment of Nicola Antonetti as a director on 25 June 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with updates | |
26 Jun 2018 | AP01 | Appointment of Mr Nicola Antonetti as a director on 25 June 2018 | |
26 Jun 2018 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW to Flat 24, Ireton House, 3 Stamford Square Stamford Square London SW15 2BG on 26 June 2018 | |
09 Apr 2018 | CS01 | Confirmation statement made on 24 February 2018 with no updates | |
27 Sep 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Feb 2017 | CS01 | Confirmation statement made on 24 February 2017 with updates | |
24 Feb 2017 | TM01 | Termination of appointment of Francesco Ciro Guerrieri as a director on 23 February 2017 | |
24 Feb 2017 | AP01 | Appointment of Mr Nicola Antonetti as a director on 23 February 2017 | |
12 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
11 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
|
|
03 Sep 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
23 Jun 2015 | AP01 | Appointment of Mr Francesco Ciro Guerrieri as a director on 19 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Maddalena Guerrieri as a director on 19 June 2015 | |
23 Jun 2015 | TM01 | Termination of appointment of Maddalena Guerrieri as a director on 19 June 2015 | |
21 May 2015 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW to The Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 21 May 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
22 Oct 2014 | AD01 | Registered office address changed from Long Lodge Kingston Road London SW19 3FW England to The Long Lodge 265-269 Kingston Road London SW19 3FW on 22 October 2014 | |
21 Oct 2014 | AD01 | Registered office address changed from The Long Lodge 265-269 Kingston Road London SW19 3FW England to Long Lodge Kingston Road London SW19 3FW on 21 October 2014 |