BERKELEY STREET PARTNERSHIP SERVICES LIMITED

04638980
15 SUFFOLK STREET LONDON SW1Y 4HG

Documents

Documents
Date Category Description Pages
14 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
29 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
16 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Nov 2016 accounts Annual Accounts 7 Buy now
05 Feb 2016 annual-return Annual Return 5 Buy now
22 Dec 2015 accounts Annual Accounts 8 Buy now
27 Jan 2015 annual-return Annual Return 5 Buy now
05 Jan 2015 accounts Annual Accounts 8 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
04 Jan 2014 accounts Annual Accounts 7 Buy now
17 Jan 2013 annual-return Annual Return 5 Buy now
20 Dec 2012 accounts Annual Accounts 7 Buy now
09 Nov 2012 officers Appointment of director (Jeremy St George Shacklock) 3 Buy now
31 Oct 2012 officers Termination of appointment of director (Andrew Benns) 1 Buy now
19 Jan 2012 annual-return Annual Return 5 Buy now
06 Oct 2011 accounts Annual Accounts 7 Buy now
17 Jan 2011 annual-return Annual Return 5 Buy now
01 Nov 2010 officers Appointment of director (Katharine Diana Munday) 2 Buy now
01 Nov 2010 officers Termination of appointment of director (Celia Scott) 1 Buy now
29 Oct 2010 officers Appointment of secretary (Katharine Diana Munday) 2 Buy now
29 Oct 2010 officers Termination of appointment of secretary (Celia Scott) 1 Buy now
06 Aug 2010 accounts Annual Accounts 7 Buy now
12 Jul 2010 resolution Resolution 34 Buy now
02 Feb 2010 annual-return Annual Return 5 Buy now
11 Dec 2009 officers Change of particulars for director (Andrew John Benns) 3 Buy now
10 Oct 2009 accounts Annual Accounts 7 Buy now
20 Mar 2009 address Registered office changed on 20/03/2009 from ely house 37 dover street london W1S 4NJ 1 Buy now
26 Jan 2009 annual-return Return made up to 16/01/09; full list of members 3 Buy now
13 Jan 2009 accounts Annual Accounts 7 Buy now
19 Nov 2008 officers Director and secretary's change of particulars / celia stone / 15/11/2008 1 Buy now
28 Jan 2008 annual-return Return made up to 16/01/08; full list of members 5 Buy now
16 Jan 2008 accounts Annual Accounts 7 Buy now
05 Feb 2007 accounts Annual Accounts 7 Buy now
23 Jan 2007 annual-return Return made up to 16/01/07; full list of members 5 Buy now
02 Feb 2006 accounts Annual Accounts 7 Buy now
01 Feb 2006 annual-return Return made up to 16/01/06; full list of members 5 Buy now
11 Apr 2005 officers Secretary's particulars changed;director's particulars changed 1 Buy now
21 Feb 2005 officers Director's particulars changed 1 Buy now
21 Feb 2005 annual-return Return made up to 16/01/05; full list of members 5 Buy now
10 Feb 2005 capital Ad 11/11/03--------- £ si 599@1 2 Buy now
24 Aug 2004 accounts Annual Accounts 9 Buy now
22 Jul 2004 officers Director resigned 1 Buy now
22 Jul 2004 officers New director appointed 1 Buy now
05 May 2004 capital Ad 11/11/03--------- £ si 599@1 2 Buy now
18 Feb 2004 annual-return Return made up to 16/01/04; full list of members 7 Buy now
21 Jan 2004 address Registered office changed on 21/01/04 from: 222 grays inn road london WC1X 8XF 1 Buy now
14 May 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Apr 2003 officers Secretary resigned 1 Buy now
30 Apr 2003 officers Director resigned 1 Buy now
15 Apr 2003 officers New director appointed 3 Buy now
15 Apr 2003 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
23 Mar 2003 address Registered office changed on 23/03/03 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
23 Mar 2003 officers New secretary appointed 1 Buy now
23 Mar 2003 officers New director appointed 2 Buy now
16 Jan 2003 incorporation Incorporation Company 17 Buy now