Advanced company searchLink opens in new window

BERKELEY GROUP PLC(THE)

Company number 01454064

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)
19 Dec 2018 AP01 Appointment of Mr Justin Tibaldi as a director on 19 December 2018
31 Oct 2018 AA Full accounts made up to 30 April 2018
04 May 2018 TM02 Termination of appointment of Gemma Parsons as a secretary on 4 May 2018
04 May 2018 AP03 Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018
05 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
08 Nov 2017 AA Full accounts made up to 30 April 2017
02 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Gregory John Fry as a director on 31 December 2016
25 Nov 2016 MR01 Registration of charge 014540640081, created on 25 November 2016
19 Nov 2016 MR04 Satisfaction of charge 79 in full
19 Nov 2016 MR04 Satisfaction of charge 77 in full
19 Nov 2016 MR04 Satisfaction of charge 78 in full
10 Nov 2016 AA Full accounts made up to 30 April 2016
08 Aug 2016 AP03 Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
08 Aug 2016 TM02 Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016
02 Feb 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 30,205,160.5
10 Nov 2015 AA Full accounts made up to 30 April 2015
26 Oct 2015 AP01 Appointment of Mr Sean Ellis as a director on 26 October 2015
02 Sep 2015 CH01 Director's details changed for Mr Richard James Stearn on 2 September 2015
13 Apr 2015 AP01 Appointment of Mr Richard James Stearn as a director on 13 April 2015
27 Mar 2015 MR01 Registration of charge 014540640080, created on 23 March 2015
27 Mar 2015 MR04 Satisfaction of charge 75 in full
03 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 30,205,160.5
29 Dec 2014 AA Full accounts made up to 30 April 2014
26 Nov 2014 CH01 Director's details changed for Mr Anthony William Pidgley on 26 November 2014