- Company Overview for BERKSHIRE GP LIMITED (05507172)
- Filing history for BERKSHIRE GP LIMITED (05507172)
- People for BERKSHIRE GP LIMITED (05507172)
- Charges for BERKSHIRE GP LIMITED (05507172)
- Insolvency for BERKSHIRE GP LIMITED (05507172)
- More for BERKSHIRE GP LIMITED (05507172)
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) |
---|---|---|---|
11 Apr 2017 | 2.24B | Administrator's progress report to 6 March 2017 | |
29 Nov 2016 | F2.18 | Notice of deemed approval of proposals | |
10 Nov 2016 | 2.17B | Statement of administrator's proposal | |
28 Sep 2016 | AD01 | Registered office address changed from C/O Shelley Stock Hutter Llp 7-10 Chandos Street London W1G 9DQ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 28 September 2016 | |
26 Sep 2016 | 2.12B | Appointment of an administrator | |
26 Jul 2016 | CS01 | Confirmation statement made on 13 July 2016 with updates | |
17 Nov 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
14 Jul 2015 | AR01 |
Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
|
|
05 Dec 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
19 Aug 2014 | AR01 |
Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-08-19
|
|
19 Aug 2014 | CH01 | Director's details changed for Mr Geoffrey Robert Egan on 12 July 2014 | |
20 Jun 2014 | MR01 | Registration of charge 055071720006 | |
20 Jun 2014 | MR01 | Registration of charge 055071720007 | |
14 May 2014 | AD01 | Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London W1K 3JL United Kingdom on 14 May 2014 | |
05 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
27 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Jul 2012 | AR01 | Annual return made up to 13 July 2012 with full list of shareholders | |
13 Apr 2012 | MG01 | Duplicate mortgage certificatecharge no:5 | |
04 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
08 Aug 2011 | AR01 | Annual return made up to 13 July 2011 with full list of shareholders | |
05 Aug 2011 | TM01 | Termination of appointment of Douglas Lawson as a director | |
07 Jun 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
24 May 2011 | AD01 | Registered office address changed from C/O Egan Property Asset Management 66 Grosvenor Street London United Kingdom W1K 3JL United Kingdom on 24 May 2011 | |
24 May 2011 | AD01 | Registered office address changed from C O Egan Lawson Llp 9-10 Grafton Street London W1S 4EN United Kingdom on 24 May 2011 |