BERKSHIRE ASSETS (WOKINGHAM) LIMITED
Company number 09594017
- Company Overview for BERKSHIRE ASSETS (WOKINGHAM) LIMITED (09594017)
- Filing history for BERKSHIRE ASSETS (WOKINGHAM) LIMITED (09594017)
- People for BERKSHIRE ASSETS (WOKINGHAM) LIMITED (09594017)
- Charges for BERKSHIRE ASSETS (WOKINGHAM) LIMITED (09594017)
- Insolvency for BERKSHIRE ASSETS (WOKINGHAM) LIMITED (09594017)
- Registers for BERKSHIRE ASSETS (WOKINGHAM) LIMITED (09594017)
- More for BERKSHIRE ASSETS (WOKINGHAM) LIMITED (09594017)
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) |
---|---|---|---|
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
26 Nov 2019 | TM02 | Termination of appointment of Andrew Mark Harriman as a secretary on 1 March 2019 | |
26 Nov 2019 | PSC02 | Notification of Paradigm Land 1 Limited as a person with significant control on 21 June 2016 | |
26 Nov 2019 | PSC07 | Cessation of Mount Street Investments Ltd as a person with significant control on 21 June 2016 | |
26 Nov 2019 | PSC07 | Cessation of Andrew Mark Harriman as a person with significant control on 21 June 2016 | |
26 Nov 2019 | PSC07 | Cessation of Joshua Richard Garside as a person with significant control on 21 June 2016 | |
29 May 2019 | CS01 | Confirmation statement made on 15 May 2019 with no updates | |
28 May 2019 | AP03 | Appointment of Mr Andrew Mark Harriman as a secretary on 24 July 2017 | |
25 Mar 2019 | TM02 | Termination of appointment of Andrew Mark Harriman as a secretary on 1 March 2019 | |
10 Jan 2019 | AD01 | Registered office address changed from 4 Tenterden Street London W1S 1TE England to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 10 January 2019 | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
26 Sep 2018 | MR01 | Registration of charge 095940170008, created on 21 September 2018 | |
24 Sep 2018 | MR01 | Registration of charge 095940170007, created on 21 September 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 15 May 2018 with no updates | |
03 May 2018 | AD03 | Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN | |
02 May 2018 | AD02 | Register inspection address has been changed to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
18 Oct 2017 | MR01 | Registration of charge 095940170005, created on 12 October 2017 | |
18 Oct 2017 | MR01 | Registration of charge 095940170006, created on 12 October 2017 | |
24 Jul 2017 | AP03 | Appointment of Mr Andrew Mark Harriman as a secretary on 24 July 2017 | |
25 May 2017 | AA | Accounts for a small company made up to 31 March 2016 | |
22 May 2017 | CS01 | Confirmation statement made on 15 May 2017 with updates | |
14 Feb 2017 | AA01 | Previous accounting period shortened from 31 May 2016 to 31 March 2016 | |
17 Nov 2016 | RESOLUTIONS |
Resolutions
|