Advanced company searchLink opens in new window

BERKELEY LAW NOMINEES LIMITED

Company number 09004204

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1
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
  • GBP 1
17 Nov 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted