Advanced company searchLink opens in new window

BERKELY LIMITED

Company number 04779714

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 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Dec 2021 GAZ1(A) First Gazette notice for voluntary strike-off
02 Dec 2021 DS01 Application to strike the company off the register
28 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
10 Jun 2021 CS01 Confirmation statement made on 10 June 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Aug 2020 PSC01 Notification of Saffron Louise Harrop as a person with significant control on 22 July 2020
28 Aug 2020 PSC09 Withdrawal of a person with significant control statement on 28 August 2020
12 Jun 2020 CS01 Confirmation statement made on 10 June 2020 with no updates
20 Feb 2020 CH01 Director's details changed for Mr Howard William John Cameron on 21 October 2019
03 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Oct 2019 AD01 Registered office address changed from 7th Floor 9 Berkeley Street London W1J 8DW England to The Scapel 18th Floor 52 Lime Street London EC3M 7AF on 22 October 2019
02 Sep 2019 CH01 Director's details changed for Mr Howard William John Cameron on 29 August 2019
20 Jun 2019 CS01 Confirmation statement made on 10 June 2019 with no updates
31 May 2019 CH01 Director's details changed for Mr Jonathan Alan Jennings on 24 May 2019
31 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
07 Nov 2018 TM01 Termination of appointment of Philip Thomas Hendy as a director on 26 October 2018
07 Nov 2018 TM01 Termination of appointment of Philip Henry Burgin as a director on 26 October 2018
07 Nov 2018 AP01 Appointment of Mr Jonathan Alan Jennings as a director on 26 October 2018
07 Nov 2018 AP01 Appointment of Mrs Saffron Louise Harrop as a director on 26 October 2018
22 Aug 2018 AP04 Appointment of Jtc (Jersey) Limited as a secretary on 9 August 2018
21 Aug 2018 TM02 Termination of appointment of Jtc (Uk) Limited as a secretary on 9 August 2018
13 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
20 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
19 Sep 2017 CH01 Director's details changed for Mr Philip Thomas Hendy on 26 June 2017