- Company Overview for BERKELEY NORTHWOOD LIMITED (04038020)
- Filing history for BERKELEY NORTHWOOD LIMITED (04038020)
- People for BERKELEY NORTHWOOD LIMITED (04038020)
- Charges for BERKELEY NORTHWOOD LIMITED (04038020)
- More for BERKELEY NORTHWOOD LIMITED (04038020)
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) |
---|---|---|---|
01 Mar 2019 | AP01 | Appointment of Miss Ilona Joanna Bartyzel as a director on 1 March 2019 | |
21 Nov 2018 | TM01 | Termination of appointment of Simon Robert Cristol as a director on 12 November 2018 | |
21 Nov 2018 | TM01 | Termination of appointment of Fiona Cristol as a director on 12 November 2018 | |
21 Nov 2018 | TM02 | Termination of appointment of John Roger Nicholson as a secretary on 12 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Mr Stephen Martin Booty as a director on 12 November 2018 | |
21 Nov 2018 | AP01 | Appointment of Miss Nicola Ward as a director on 12 November 2018 | |
21 Nov 2018 | PSC07 | Cessation of Fiona Cristol as a person with significant control on 12 November 2018 | |
21 Nov 2018 | PSC02 | Notification of Berkeley Home Health Limited as a person with significant control on 12 November 2018 | |
21 Nov 2018 | AD01 | Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Unit 5, Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 21 November 2018 | |
21 Jul 2018 | CS01 | Confirmation statement made on 20 July 2018 with no updates | |
06 Dec 2017 | AA | Unaudited abridged accounts made up to 31 July 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 20 July 2017 with no updates | |
26 Nov 2016 | AA | Total exemption small company accounts made up to 31 July 2016 | |
26 Jul 2016 | CS01 | Confirmation statement made on 20 July 2016 with updates | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Aug 2015 | AR01 |
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
|
|
13 Aug 2015 | CH01 | Director's details changed for Fiona Cristol on 1 October 2014 | |
13 Aug 2015 | CH01 | Director's details changed for Mr Simon Robert Cristol on 1 October 2014 | |
13 Aug 2015 | CH03 | Secretary's details changed for John Roger Nicholson on 1 October 2014 | |
17 Nov 2014 | AA | Total exemption small company accounts made up to 31 July 2014 | |
30 Sep 2014 | AD01 | Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014 | |
24 Jul 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
|
|
19 Dec 2013 | AA | Total exemption small company accounts made up to 31 July 2013 | |
23 Jul 2013 | AR01 |
Annual return made up to 20 July 2013 with full list of shareholders
|
|
06 Nov 2012 | AA | Total exemption small company accounts made up to 31 July 2012 |