- Company Overview for BERWIN LEIGHTON PAISNER (SERVICES) (07218722)
- Filing history for BERWIN LEIGHTON PAISNER (SERVICES) (07218722)
- People for BERWIN LEIGHTON PAISNER (SERVICES) (07218722)
- More for BERWIN LEIGHTON PAISNER (SERVICES) (07218722)
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) |
---|---|---|---|
22 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Jun 2020 | CH01 | Director's details changed for Mr Neville Eisenberg on 21 May 2020 | |
20 May 2020 | AD01 | Registered office address changed from Governor's House 5 Laurence Pountney Hill London EC4R 0HH England to Governor's House 5 Laurence Pountney Hill London EC4R 0BR on 20 May 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 9 April 2020 with no updates | |
18 May 2020 | AD01 | Registered office address changed from Adelaide House London Bridge London EC4R 9HA England to Governor's House 5 Laurence Pountney Hill London EC4R 0HH on 18 May 2020 | |
11 Feb 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Feb 2020 | DS01 | Application to strike the company off the register | |
09 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with updates | |
09 Apr 2019 | AD01 | Registered office address changed from Marek Denisiuk, Adelaide House London Bridge London EC4R 9HA England to Adelaide House London Bridge London EC4R 9HA on 9 April 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of John Lucy as a director on 9 April 2019 | |
01 Feb 2019 | AD01 | Registered office address changed from C/O Stephen Walker Adelaide House London Bridge London EC4R 9HA to Marek Denisiuk, Adelaide House London Bridge London EC4R 9HA on 1 February 2019 | |
29 Jan 2019 | AA | Full accounts made up to 30 April 2018 | |
29 Aug 2018 | AP03 | Appointment of Ms Nicole Bigby as a secretary on 22 August 2018 | |
23 Aug 2018 | TM02 | Termination of appointment of Stephen Adrian Walker as a secretary on 22 August 2018 | |
16 Apr 2018 | PSC05 | Change of details for Berwin Leighton Paisner Llp as a person with significant control on 3 April 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 9 April 2018 with no updates | |
03 Jan 2018 | AA | Full accounts made up to 30 April 2017 | |
13 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
16 Jan 2017 | AA | Full accounts made up to 30 April 2016 | |
14 Apr 2016 | AP01 | Appointment of Mrs Lisa Jane Mayhew as a director on 13 April 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
19 Jan 2016 | AA | Full accounts made up to 30 April 2015 | |
14 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
11 Feb 2015 | AP01 | Appointment of Mr David John Rowe as a director on 5 January 2015 | |
11 Feb 2015 | TM01 | Termination of appointment of Janet Rosemary Day as a director on 31 December 2014 |