- Company Overview for BERKSHIRE LIVING LIMITED (09435755)
- Filing history for BERKSHIRE LIVING LIMITED (09435755)
- People for BERKSHIRE LIVING LIMITED (09435755)
- More for BERKSHIRE LIVING LIMITED (09435755)
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) |
---|---|---|---|
24 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
23 Mar 2018 | CS01 | Confirmation statement made on 18 March 2018 with updates | |
23 Feb 2018 | AA | Micro company accounts made up to 28 February 2017 | |
24 Nov 2017 | AA01 | Previous accounting period shortened from 26 February 2017 to 25 February 2017 | |
24 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
20 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2017 | AA | Total exemption small company accounts made up to 29 February 2016 | |
24 Feb 2017 | CS01 | Confirmation statement made on 12 February 2017 with updates | |
10 Feb 2017 | AA01 | Previous accounting period shortened from 27 February 2016 to 26 February 2016 | |
11 Nov 2016 | AA01 | Previous accounting period shortened from 28 February 2016 to 27 February 2016 | |
10 Mar 2016 | AR01 |
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-10
|
|
10 Mar 2016 | CH01 | Director's details changed for Jay Chauhan on 15 December 2015 | |
31 Jul 2015 | AD01 | Registered office address changed from 450 Brook Drive Green Park Reading Berkshire RG2 6UU England to C/O Ashwells Associates Limited 54a Church Road Ashford Middlesex TW15 2TS on 31 July 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from 2 Balliol Road Reading RG4 7DT United Kingdom to 450 Brook Drive Green Park Reading Berkshire RG2 6UU on 6 March 2015 | |
12 Feb 2015 | NEWINC |
Incorporation
Statement of capital on 2015-02-12
|