BERKSHIRE ASSETS (WEST LONDON) LTD
Company number 10710560
- Company Overview for BERKSHIRE ASSETS (WEST LONDON) LTD (10710560)
- Filing history for BERKSHIRE ASSETS (WEST LONDON) LTD (10710560)
- People for BERKSHIRE ASSETS (WEST LONDON) LTD (10710560)
- Charges for BERKSHIRE ASSETS (WEST LONDON) LTD (10710560)
- Insolvency for BERKSHIRE ASSETS (WEST LONDON) LTD (10710560)
- Registers for BERKSHIRE ASSETS (WEST LONDON) LTD (10710560)
- More for BERKSHIRE ASSETS (WEST LONDON) LTD (10710560)
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) |
---|---|---|---|
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
02 Jul 2020 | AA01 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 | |
02 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with updates | |
02 Jun 2020 | AD02 | Register inspection address has been changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to 1 Massey Road Thornaby Stockton-on-Tees TS17 6DY | |
05 May 2020 | AD01 | Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton on Tees TS17 6EN England to C/O Mha Tait Walker 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020 | |
22 Apr 2020 | AD01 | Registered office address changed from 14a Elms Lane Wembley Middlesex HA0 2NH to C/O Mha Tait Walker Medway House Fudan Way Stockton on Tees TS17 6EN on 22 April 2020 | |
20 Apr 2020 | AD01 | Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to 14a Elms Lane Wembley Middlesex HA0 2NH on 20 April 2020 | |
17 Apr 2020 | PSC01 | Notification of Joshua Richard Garside as a person with significant control on 5 April 2017 | |
06 Apr 2020 | CS01 | Confirmation statement made on 3 April 2020 with no updates | |
06 Apr 2020 | CH01 | Director's details changed for Mr Michael Sidney Sherwood on 1 April 2020 | |
06 Apr 2020 | PSC02 | Notification of Cara Investment Gmbh as a person with significant control on 1 April 2020 | |
06 Apr 2020 | PSC07 | Cessation of Joshua Richard Garside as a person with significant control on 1 April 2020 | |
30 Mar 2020 | PSC07 | Cessation of Cara Investment Gmbh as a person with significant control on 30 March 2020 | |
03 Feb 2020 | AD01 | Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020 | |
24 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Apr 2019 | MR01 | Registration of charge 107105600003, created on 17 April 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 3 April 2019 with no updates | |
10 Jan 2019 | AD01 | Registered office address changed from 4 Tenterden Street London W1S 1TE United Kingdom to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 10 January 2019 | |
11 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with updates | |
26 Mar 2018 | AD03 | Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN | |
26 Mar 2018 | AD02 | Register inspection address has been changed to Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN | |
14 Mar 2018 | PSC01 | Notification of Joshua Richard Garside as a person with significant control on 14 March 2018 | |
21 Feb 2018 | AA01 | Current accounting period shortened from 30 April 2018 to 31 March 2018 | |
17 Jan 2018 | SH08 | Change of share class name or designation |