- Company Overview for BERKELEY STREET NOMINEES LIMITED (06073998)
- Filing history for BERKELEY STREET NOMINEES LIMITED (06073998)
- People for BERKELEY STREET NOMINEES LIMITED (06073998)
- More for BERKELEY STREET NOMINEES LIMITED (06073998)
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) |
---|---|---|---|
24 Mar 2016 | AP01 | Appointment of Mark Peter Southern as a director on 20 February 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
17 Sep 2015 | AA | Accounts for a dormant company made up to 5 April 2015 | |
09 Mar 2015 | AP01 | Appointment of Viscount Edward James Wingfield Lifford as a director on 24 February 2015 | |
06 Feb 2015 | AR01 |
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
19 Jan 2015 | TM01 | Termination of appointment of Richard Neville Lay as a director on 31 December 2014 | |
09 Dec 2014 | AA | Accounts for a dormant company made up to 5 April 2014 | |
04 Feb 2014 | AR01 |
Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-04
|
|
07 Jan 2014 | AP01 | Appointment of Mr John Michael Wythe as a director | |
19 Nov 2013 | AA | Accounts for a dormant company made up to 5 April 2013 | |
09 Oct 2013 | AP01 | Appointment of Mr Oliver Barry Kemp Fenn-Smith as a director | |
06 Feb 2013 | AR01 | Annual return made up to 30 January 2013 with full list of shareholders | |
01 Nov 2012 | AA | Accounts for a dormant company made up to 5 April 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 30 January 2012 with full list of shareholders | |
31 Jan 2012 | CH01 | Director's details changed for Mr John Holmes Stephen on 31 January 2012 | |
31 Jan 2012 | CH01 | Director's details changed for Richard Neville Lay on 31 January 2012 | |
31 Jan 2012 | CH03 | Secretary's details changed for Mrs Katherine Georgina Balderson on 31 January 2012 | |
12 Dec 2011 | AP01 | Appointment of William Hewitt Moore as a director | |
15 Nov 2011 | AD01 | Registered office address changed from 38 Seymour Street London W1H 7BP on 15 November 2011 | |
02 Nov 2011 | AA | Accounts for a dormant company made up to 5 April 2011 | |
31 May 2011 | TM01 | Termination of appointment of Gareth Clutton as a director | |
05 Apr 2011 | AP01 | Appointment of Mr John Holmes Stephen as a director | |
31 Jan 2011 | AR01 | Annual return made up to 30 January 2011 with full list of shareholders | |
16 Sep 2010 | AA | Accounts for a dormant company made up to 5 April 2010 | |
03 Feb 2010 | AR01 | Annual return made up to 30 January 2010 with full list of shareholders |