Advanced company searchLink opens in new window

BERKELEY STREET J V LIMITED

Company number 06920152

Filter by category

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)
08 Apr 2016 AD01 Registered office address changed from C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 8 April 2016
06 Apr 2016 AD01 Registered office address changed from Suite 1 84 Broomfield Road Chelmsford Essex CM1 1SS to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016
02 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
08 Jun 2015 AR01 Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 1
26 Feb 2015 AA Accounts for a dormant company made up to 30 June 2014
02 Jun 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
03 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
03 Jun 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
08 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
01 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
01 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
14 Jun 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
03 Feb 2011 AA Accounts for a dormant company made up to 30 June 2010
10 Jun 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
24 Jun 2009 288a Director appointed julia mackay
17 Jun 2009 288a Director appointed rob mackay
17 Jun 2009 288a Secretary appointed timothy eugene howard
03 Jun 2009 287 Registered office changed on 03/06/2009 from the studio st nicholas close elstree herts. WD6 3EW
02 Jun 2009 288b Appointment terminated secretary qa registrars LIMITED
02 Jun 2009 288b Appointment terminated director graham cowan
01 Jun 2009 NEWINC Incorporation