- Company Overview for BERKELEY LAW NOMINEES LIMITED (09004204)
- Filing history for BERKELEY LAW NOMINEES LIMITED (09004204)
- People for BERKELEY LAW NOMINEES LIMITED (09004204)
- More for BERKELEY LAW NOMINEES LIMITED (09004204)
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) |
---|---|---|---|
26 Apr 2016 | AR01 |
Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
22 Dec 2015 | AA | Accounts for a dormant company made up to 30 April 2015 | |
19 May 2015 | AR01 |
Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
17 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
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 Fourth Floor, 19 Berkeley Street London W1J 8ED England to Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 17 November 2014 | |
14 Jul 2014 | TM01 | Termination of appointment of Geoffrey Martin Pickerill as a director on 5 June 2014 | |
11 Jul 2014 | AP01 | Appointment of Mr Nicholas Patrick Hamilton Rucker as a director | |
11 Jul 2014 | AP01 | Appointment of Timothy Thornton Jones as a director | |
11 Jul 2014 | AP01 | Appointment of Alexandra Marguerite Ruffel as a director | |
03 Jul 2014 | AD01 | Registered office address changed from Pinehurst Pinehurst Huntsman Lane Wrotham Heath Sevenoaks Kent TN15 7SS United Kingdom on 3 July 2014 | |
22 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-22
|