- Company Overview for BERENDSEN LIMITED (01480047)
- Filing history for BERENDSEN LIMITED (01480047)
- People for BERENDSEN LIMITED (01480047)
- Charges for BERENDSEN LIMITED (01480047)
- More for BERENDSEN LIMITED (01480047)
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) |
---|---|---|---|
30 Sep 2023 | AA | Full accounts made up to 31 December 2022 | |
23 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
23 Jun 2023 | AD04 | Register(s) moved to registered office address First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA | |
23 Jun 2023 | AD02 | Register inspection address has been changed from C/O Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA United Kingdom to First Floor Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA | |
19 Jun 2023 | AD01 | Registered office address changed from Intec 3 Wade Road Basingstoke RG24 8NE England to First Floor, Chineham Gate Crockford Lane Chineham Basingstoke RG24 8NA on 19 June 2023 | |
14 Dec 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Jun 2022 | CS01 | Confirmation statement made on 12 June 2022 with no updates | |
08 Jun 2022 | AA | Full accounts made up to 31 December 2020 | |
22 Jun 2021 | CS01 | Confirmation statement made on 12 June 2021 with no updates | |
05 Mar 2021 | AA | Full accounts made up to 31 December 2019 | |
20 Jan 2021 | AP01 | Appointment of Mr Werner Dreyer as a director on 18 January 2021 | |
25 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
19 Dec 2019 | AA | Full accounts made up to 31 December 2018 | |
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with updates | |
08 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
26 Feb 2019 | SH01 |
Statement of capital following an allotment of shares on 20 February 2019
|
|
12 Dec 2018 | TM02 | Termination of appointment of Helen Grace Maybury as a secretary on 7 December 2018 | |
26 Sep 2018 | TM01 | Termination of appointment of Lesley Anne Batty as a director on 13 September 2018 | |
27 Jun 2018 | CS01 | Confirmation statement made on 16 June 2018 with updates | |
27 Jun 2018 | PSC02 | Notification of Elis Sa as a person with significant control on 12 September 2017 | |
27 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
27 Apr 2018 | MAR | Re-registration of Memorandum and Articles | |
27 Apr 2018 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
27 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2018 | RR02 | Re-registration from a public company to a private limited company |