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)
21 Apr 2017 CH01 Director's details changed for Mr Simon Piers Howard on 15 January 2015
21 Apr 2017 CH01 Director's details changed for Mr James Alexander Gordon Fraser on 25 July 2014
21 Apr 2017 CH01 Director's details changed for Mr Alan Thomas Edgar on 5 September 2014
21 Apr 2017 CH01 Director's details changed
21 Apr 2017 CH01 Director's details changed
19 Apr 2017 CH01 Director's details changed for Mr Daniel Cooper on 13 April 2017
05 Apr 2017 CH01 Director's details changed for Mr Matthew David Biddle on 15 January 2017
23 Mar 2017 TM01 Termination of appointment of Mark John Peatfield as a director on 29 April 2016
28 Feb 2017 CH01 Director's details changed for Mr Paul Mark Vallone on 24 February 2017
03 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
12 Jan 2017 AA Accounts for a dormant company 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
03 Mar 2016 CH01 Director's details changed for Mr Anthony William Pidgley on 3 March 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 2
15 Jan 2016 AA Accounts for a dormant company made up to 30 April 2015
16 Nov 2015 TM01 Termination of appointment of Stephen Philip Gorman as a director on 3 November 2015
24 Sep 2015 TM01 Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015
04 Sep 2015 CH01 Director's details changed for Mr Richard James Stearn on 2 September 2015
23 Jun 2015 TM01 Termination of appointment of Thomas Anthony Lewis Olsen as a director on 29 May 2015
13 Apr 2015 AP01 Appointment of Mr Richard James Stearn as a director on 13 April 2015
03 Feb 2015 CH01 Director's details changed for Mr Brendan Twomey on 3 February 2015
03 Feb 2015 CH01 Director's details changed for Mr Stephen Philip Gorman on 3 February 2015
03 Feb 2015 CH01 Director's details changed for Mr Robert Charles Grenville Perrins on 3 February 2015
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 2