Advanced company searchLink opens in new window

BERKELEY STE LIMITED

Company number 02668341

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
22 Feb 2021 CH01 Director's details changed for Mr Paul Mark Vallone on 26 February 2019
08 Feb 2021 CH01 Director's details changed for Mr Robert Charles Grenville Perrins on 18 December 2020
01 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with no updates
01 Jul 2020 TM01 Termination of appointment of Anthony William Pidgley as a director on 26 June 2020
19 May 2020 TM01 Termination of appointment of Mark Steven Hopkins as a director on 6 March 2020
13 May 2020 TM01 Termination of appointment of Dexter Whiting as a director on 13 May 2020
05 Feb 2020 CS01 Confirmation statement made on 1 February 2020 with no updates
30 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
29 Oct 2019 TM02 Termination of appointment of Jared Stephen Philip Cranney as a secretary on 21 October 2019
01 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with no updates
10 Jan 2019 TM01 Termination of appointment of Alan Thomas Edgar as a director on 28 September 2018
10 Jan 2019 TM01 Termination of appointment of Angus James Michie as a director on 8 January 2019
10 Jan 2019 TM01 Termination of appointment of Simon Piers Howard as a director on 8 January 2019
10 Jan 2019 TM01 Termination of appointment of Daniel Cooper as a director on 8 January 2019
10 Jan 2019 AP01 Appointment of Mr Joseph Gurney as a director on 8 January 2019
10 Jan 2019 AP01 Appointment of Mr Dexter Whiting as a director on 8 January 2019
10 Jan 2019 TM01 Termination of appointment of Matthew David Biddle as a director on 8 January 2019
30 Sep 2018 AA Accounts for a dormant company made up to 30 April 2018
08 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
30 Jan 2018 AA Accounts for a dormant company made up to 30 April 2017
01 Nov 2017 TM01 Termination of appointment of Brendan Twomey as a director on 31 October 2017
03 May 2017 CH01 Director's details changed for Mr Brendan Twomey on 15 May 2012
25 Apr 2017 CH01 Director's details changed for Mr Tom Edward Pocock on 15 January 2015