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)
02 Dec 2009 AA Accounts for a dormant company made up to 5 April 2009
09 Oct 2009 CH01 Director's details changed for Richard Neville Lay on 8 October 2009
09 Oct 2009 CH03 Secretary's details changed for Mrs Katherine Georgina Balderson on 8 October 2009
09 Oct 2009 CH01 Director's details changed for Gareth Edmund Clutton on 8 October 2009
10 Jun 2009 288a Secretary appointed mrs katherine balderson
10 Jun 2009 288b Appointment terminated secretary claire teague
13 Feb 2009 363a Return made up to 30/01/09; full list of members
02 Oct 2008 288a Secretary appointed claire michelle teague
02 Oct 2008 288b Appointment terminated secretary charles hatherell
02 Oct 2008 288a Director appointed gareth edmund clutton
02 Oct 2008 288b Appointment terminated director hugh seaborn
11 Aug 2008 AA Total exemption full accounts made up to 5 April 2008
08 Feb 2008 363s Return made up to 30/01/08; full list of members
11 Apr 2007 288b Director resigned
11 Apr 2007 288b Secretary resigned
11 Apr 2007 288a New secretary appointed
11 Apr 2007 288a New director appointed
11 Apr 2007 288a New director appointed
11 Apr 2007 287 Registered office changed on 11/04/07 from: 66 lincolns inn fields london WC2A 3LH
11 Apr 2007 225 Accounting reference date extended from 31/01/08 to 05/04/08
02 Mar 2007 88(2)R Ad 08/02/07--------- £ si 1@1=1 £ ic 1/2
19 Feb 2007 CERTNM Company name changed tyrolese (610) LIMITED\certificate issued on 19/02/07
30 Jan 2007 NEWINC Incorporation