Download leads from Nexok and grow your business. Find out more

Berkeley Russell Limited

Documents

Total Documents69
Total Pages249

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off
15 January 2019First Gazette notice for voluntary strike-off
3 January 2019Application to strike the company off the register
14 August 2018Compulsory strike-off action has been discontinued
13 August 2018Confirmation statement made on 25 March 2018 with no updates
12 June 2018First Gazette notice for compulsory strike-off
20 December 2017Total exemption full accounts made up to 31 March 2017
29 November 2017Appointment of Mr Paul Francis Coyne as a director on 9 August 2017
29 November 2017Appointment of Mr Paul Francis Coyne as a director on 9 August 2017
29 November 2017Cessation of Patrick Coyne as a person with significant control on 8 August 2017
29 November 2017Termination of appointment of Patrick Coyne as a director on 8 August 2017
29 November 2017Notification of Paul Francis Coyne as a person with significant control on 9 August 2017
29 November 2017Termination of appointment of Patrick Coyne as a director on 8 August 2017
29 November 2017Cessation of Patrick Coyne as a person with significant control on 8 August 2017
29 November 2017Notification of Paul Francis Coyne as a person with significant control on 9 August 2017
27 March 2017Confirmation statement made on 25 March 2017 with updates
27 March 2017Confirmation statement made on 25 March 2017 with updates
20 December 2016Total exemption small company accounts made up to 31 March 2016
20 December 2016Total exemption small company accounts made up to 31 March 2016
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
29 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 100
15 December 2015Total exemption small company accounts made up to 31 March 2015
15 December 2015Total exemption small company accounts made up to 31 March 2015
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
27 March 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
4 December 2014Total exemption small company accounts made up to 31 March 2014
4 December 2014Total exemption small company accounts made up to 31 March 2014
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
3 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 100
11 October 2013Total exemption small company accounts made up to 31 March 2013
11 October 2013Total exemption small company accounts made up to 31 March 2013
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
27 March 2013Annual return made up to 25 March 2013 with a full list of shareholders
7 December 2012Total exemption small company accounts made up to 31 March 2012
7 December 2012Total exemption small company accounts made up to 31 March 2012
21 May 2012Registered office address changed from 40 Brownmoor Park Great Crosby Merseyside L23 0TN England on 21 May 2012
21 May 2012Registered office address changed from 40 Brownmoor Park Great Crosby Merseyside L23 0TN England on 21 May 2012
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
5 April 2012Annual return made up to 25 March 2012 with a full list of shareholders
2 December 2011Total exemption small company accounts made up to 31 March 2011
2 December 2011Total exemption small company accounts made up to 31 March 2011
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
28 March 2011Annual return made up to 25 March 2011 with a full list of shareholders
13 December 2010Total exemption small company accounts made up to 31 March 2010
13 December 2010Total exemption small company accounts made up to 31 March 2010
26 March 2010Director's details changed for Mr Patrick Coyne on 25 March 2010
26 March 2010Director's details changed for Mr Patrick Coyne on 25 March 2010
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
26 March 2010Annual return made up to 25 March 2010 with a full list of shareholders
11 February 2010Total exemption small company accounts made up to 31 March 2009
11 February 2010Total exemption small company accounts made up to 31 March 2009
30 March 2009Return made up to 25/03/09; full list of members
30 March 2009Return made up to 25/03/09; full list of members
16 April 2008Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\
16 April 2008Ad 25/03/08\gbp si 99@1=99\gbp ic 1/100\
16 April 2008Secretary appointed paul coyne
16 April 2008Appointment terminated director christine avis
16 April 2008Appointment terminated director christine avis
16 April 2008Appointment terminated secretary north west registration services (1994) LIMITED
16 April 2008Appointment terminated secretary north west registration services (1994) LIMITED
16 April 2008Director appointed patrick coyne
16 April 2008Secretary appointed paul coyne
16 April 2008Director appointed patrick coyne
4 April 2008Memorandum and Articles of Association
4 April 2008Memorandum and Articles of Association
26 March 2008Company name changed berkeley ruffell LIMITED\certificate issued on 31/03/08
26 March 2008Company name changed berkeley ruffell LIMITED\certificate issued on 31/03/08
25 March 2008Incorporation
25 March 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed