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)
26 Nov 2014 CH01 Director's details changed for Mr Robert Charles Grenville Perrins on 26 November 2014
26 Nov 2014 CH01 Director's details changed for Mr. Gregory John Fry on 26 November 2014
07 Nov 2014 TM01 Termination of appointment of Nicolas Guy Simpkin as a director on 8 September 2014
21 Mar 2014 AUD Auditor's resignation
17 Mar 2014 AUD Auditor's resignation
04 Mar 2014 AP03 Appointment of Ms Elaine Anne Driver as a secretary
04 Mar 2014 TM01 Termination of appointment of Elaine Driver as a director
04 Mar 2014 AP01 Appointment of Ms Elaine Anne Driver as a director
04 Mar 2014 TM02 Termination of appointment of Alastair Bradshaw as a secretary
03 Feb 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 30,205,160.5
01 Nov 2013 AA Full accounts made up to 30 April 2013
04 Feb 2013 AR01 Annual return made up to 1 February 2013 with full list of shareholders
19 Oct 2012 AA Full accounts made up to 30 April 2012
27 Jun 2012 CH01 Director's details changed for Mr Karl Whiteman on 27 June 2012
31 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 76
03 Apr 2012 OC S873 and S1096 order to rectify
08 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
21 Dec 2011 TM02 Termination of appointment of Richard Stearn as a secretary
21 Dec 2011 AP03 Appointment of Mr Alastair Bradshaw as a secretary
16 Nov 2011 CH01 Director's details changed for Mr Anthony William Pidgley on 16 November 2011
16 Nov 2011 CH01 Director's details changed for Mr. Gregory John Fry on 16 November 2011
07 Nov 2011 AA Full accounts made up to 30 April 2011
07 Nov 2011 MISC ML28 - accounts 30/04/11 now on correct file of 5172586
02 Sep 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 78
  • ANNOTATION Section 4 and the continuation pages of the MG04 were removed from the public register on 03/04/2012 pursuant to section 1096 of the Companies Act 2006
19 Apr 2011 MG01 Duplicate mortgage certificatecharge no:78