- Company Overview for BERKELY LIMITED (04779714)
- Filing history for BERKELY LIMITED (04779714)
- People for BERKELY LIMITED (04779714)
- More for BERKELY LIMITED (04779714)
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) |
---|---|---|---|
18 Sep 2017 | CH01 | Director's details changed for Mr Howard William John Cameron on 28 October 2016 | |
18 Sep 2017 | CH01 | Director's details changed for Mr Philip Henry Burgin on 26 June 2017 | |
18 Sep 2017 | CH04 | Secretary's details changed for Jtc (Uk) Limited on 1 July 2016 | |
14 Jun 2017 | CS01 | Confirmation statement made on 10 June 2017 with updates | |
18 Sep 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from 7th Floor Berkeley Street London W1J 8DW England to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016 | |
01 Jul 2016 | AD01 | Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor Berkeley Street London W1J 8DW on 1 July 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
16 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
17 Jun 2015 | AR01 |
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
17 Jun 2015 | CH04 | Secretary's details changed for Jtc (Uk) Limited on 17 June 2015 | |
16 May 2015 | AP01 | Appointment of Philip Thomas Hendy as a director on 24 April 2015 | |
16 May 2015 | TM01 | Termination of appointment of Martin Angus Taylor as a director on 24 April 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr Philip Henry Burgin as a director on 30 January 2015 | |
17 Apr 2015 | TM01 | Termination of appointment of Kenneth Rae as a director on 30 January 2015 | |
17 Apr 2015 | AP01 | Appointment of Mr Howard William John Cameron as a director on 30 January 2015 | |
03 Mar 2015 | TM01 | Termination of appointment of Trevor Giles as a director on 30 January 2015 | |
09 Jan 2015 | AA | Total exemption full accounts made up to 31 March 2014 | |
23 Jun 2014 | AR01 |
Annual return made up to 10 June 2014 no member list
Statement of capital on 2014-06-23
|
|
17 Jun 2014 | CH01 | Director's details changed for Mr Kenneth Rae on 5 June 2014 | |
17 Jun 2014 | CH04 | Secretary's details changed for Jtc (Uk) Limited on 5 June 2014 | |
17 Jun 2014 | CH01 | Director's details changed for Mr Martin Angus Taylor on 5 June 2014 | |
16 May 2014 | TM01 | Termination of appointment of Nigel Le Quesne as a director | |
16 May 2014 | AP01 | Appointment of Mr Trevor Giles as a director | |
16 May 2014 | AP01 | Appointment of Mr Martin Angus Taylor as a director |