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)
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 77
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 78
  • ANNOTATION Sections 3 and 6 and the continuation pages of the MG01 were removed from the public register on 03/04/2012 pursuant to section 1096 of the Companies Act 2006
15 Apr 2011 MG01 Particulars of a mortgage or charge / charge no: 79
01 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
05 Nov 2010 TM01 Termination of appointment of Antony Carey as a director
01 Nov 2010 AA Full accounts made up to 30 April 2010
18 Jun 2010 MEM/ARTS Memorandum and Articles of Association
05 Feb 2010 AR01 Annual return made up to 1 February 2010 with full list of shareholders
25 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 76
18 Dec 2009 CH03 Secretary's details changed for Mr Richard James Stearn on 19 August 2009
28 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
28 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
28 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
28 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 73
28 Nov 2009 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
26 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 75
17 Nov 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Nov 2009 AA Full accounts made up to 30 April 2009
11 Sep 2009 288a Director appointed karl whiteman
11 Sep 2009 288a Director appointed nicolas guy simpkin
19 Feb 2009 363a Return made up to 01/02/09; full list of members
18 Feb 2009 288a Secretary appointed richard james stearn
18 Feb 2009 288b Appointment terminated secretary alexandra dadd