Advanced company searchLink opens in new window

BERKELEY STREET NOMINEES LIMITED

Company number 06073998

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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