Advanced company searchLink opens in new window

BERKELEY GOLDMAN LIMITED

Company number 03331571

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)
09 Apr 2014 DISS40 Compulsory strike-off action has been discontinued
08 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 10
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
01 Apr 2011 AR01 Annual return made up to 11 March 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
17 Mar 2010 AR01 Annual return made up to 11 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Mr David Loftus on 1 March 2010
14 Jan 2010 AA Total exemption full accounts made up to 31 March 2009
25 Mar 2009 363a Return made up to 11/03/09; full list of members
06 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
13 May 2008 288b Appointment terminated director jane black
13 May 2008 288a Director appointed david loftus
15 Apr 2008 363a Return made up to 11/03/08; full list of members
14 Apr 2008 287 Registered office changed on 14/04/2008 from, the courtyard, 75A odsal road wibsey, bradford, west yorkshire, BD6 1PN
14 Apr 2008 353 Location of register of members
14 Apr 2008 190 Location of debenture register
14 Apr 2008 288c Secretary's change of particulars / edward jackson / 01/01/2008
18 Dec 2007 AA Total exemption full accounts made up to 31 March 2007
21 Apr 2007 288b Director resigned
13 Apr 2007 363s Return made up to 11/03/07; full list of members
01 Mar 2007 287 Registered office changed on 01/03/07 from: haley house, whitehall road, bradford, yorkshire BD19 4DW