- Company Overview for BERRYWORLD GROUP LIMITED (09403144)
- Filing history for BERRYWORLD GROUP LIMITED (09403144)
- People for BERRYWORLD GROUP LIMITED (09403144)
- Charges for BERRYWORLD GROUP LIMITED (09403144)
- More for BERRYWORLD GROUP LIMITED (09403144)
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 May 2024 | MR01 | Registration of charge 094031440007, created on 30 April 2024 | |
05 Apr 2024 | MR04 | Satisfaction of charge 094031440002 in full | |
03 Apr 2024 | MR04 | Satisfaction of charge 094031440001 in full | |
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
26 Feb 2024 | TM01 | Termination of appointment of Robin Charles Alfred Dawson as a director on 26 February 2024 | |
26 Oct 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
26 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
25 Oct 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
25 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
06 Sep 2023 | AD01 | Registered office address changed from Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG United Kingdom to The Henley Building Newtown Road Henley-on-Thames RG9 1HG on 6 September 2023 | |
13 Jul 2023 | TM01 | Termination of appointment of a director | |
08 Jun 2023 | TM01 | Termination of appointment of Wilhelmus Jacobus Beekers as a director on 30 May 2023 | |
08 Jun 2023 | TM01 | Termination of appointment of Adam Lewis Olins as a director on 30 May 2023 | |
01 Jun 2023 | CH01 | Director's details changed for Mr Wilhelmus Jacobus Beekers on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Adam Lewis Olins on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr David John Gray on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr Robin Charles Alfred Dawson on 31 May 2023 | |
31 May 2023 | CH01 | Director's details changed for Mr James Fallowfield-Smith on 31 May 2023 | |
22 Feb 2023 | CS01 | Confirmation statement made on 22 February 2023 with no updates | |
20 Dec 2022 | PSC05 | Change of details for Berryworld Us Holdings Limited as a person with significant control on 1 August 2022 | |
04 Oct 2022 | AD01 | Registered office address changed from Level 5, 9 Hatton Street, London, NW8 8PL England to Suite G09 the Henley Building Newtown Road Henley on Thames Oxfordshire RG9 1HG on 4 October 2022 | |
31 Aug 2022 | PSC07 | Cessation of Berryworld Group Holdings Limited as a person with significant control on 1 August 2022 | |
31 Aug 2022 | PSC02 | Notification of Berryworld Us Holdings Limited as a person with significant control on 1 August 2022 | |
26 Aug 2022 | PSC02 | Notification of Berryworld Group Holdings Limited as a person with significant control on 25 July 2022 | |
26 Aug 2022 | PSC07 | Cessation of Poupart Holdings Limited as a person with significant control on 25 July 2022 |