Advanced company searchLink opens in new window

BERKELEY NORTHWOOD LIMITED

Company number 04038020

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)
01 Mar 2019 AP01 Appointment of Miss Ilona Joanna Bartyzel as a director on 1 March 2019
21 Nov 2018 TM01 Termination of appointment of Simon Robert Cristol as a director on 12 November 2018
21 Nov 2018 TM01 Termination of appointment of Fiona Cristol as a director on 12 November 2018
21 Nov 2018 TM02 Termination of appointment of John Roger Nicholson as a secretary on 12 November 2018
21 Nov 2018 AP01 Appointment of Mr Stephen Martin Booty as a director on 12 November 2018
21 Nov 2018 AP01 Appointment of Miss Nicola Ward as a director on 12 November 2018
21 Nov 2018 PSC07 Cessation of Fiona Cristol as a person with significant control on 12 November 2018
21 Nov 2018 PSC02 Notification of Berkeley Home Health Limited as a person with significant control on 12 November 2018
21 Nov 2018 AD01 Registered office address changed from C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX to Unit 5, Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 21 November 2018
21 Jul 2018 CS01 Confirmation statement made on 20 July 2018 with no updates
06 Dec 2017 AA Unaudited abridged accounts made up to 31 July 2017
14 Aug 2017 CS01 Confirmation statement made on 20 July 2017 with no updates
26 Nov 2016 AA Total exemption small company accounts made up to 31 July 2016
26 Jul 2016 CS01 Confirmation statement made on 20 July 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
13 Aug 2015 AR01 Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 100
13 Aug 2015 CH01 Director's details changed for Fiona Cristol on 1 October 2014
13 Aug 2015 CH01 Director's details changed for Mr Simon Robert Cristol on 1 October 2014
13 Aug 2015 CH03 Secretary's details changed for John Roger Nicholson on 1 October 2014
17 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
30 Sep 2014 AD01 Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014
24 Jul 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-07-24
  • GBP 100
19 Dec 2013 AA Total exemption small company accounts made up to 31 July 2013
23 Jul 2013 AR01 Annual return made up to 20 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
06 Nov 2012 AA Total exemption small company accounts made up to 31 July 2012