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)
18 Sep 2017 CH01 Director's details changed for Mr Howard William John Cameron on 28 October 2016
18 Sep 2017 CH01 Director's details changed for Mr Philip Henry Burgin on 26 June 2017
18 Sep 2017 CH04 Secretary's details changed for Jtc (Uk) Limited on 1 July 2016
14 Jun 2017 CS01 Confirmation statement made on 10 June 2017 with updates
18 Sep 2016 AA Total exemption full accounts made up to 31 March 2016
01 Jul 2016 AD01 Registered office address changed from 7th Floor Berkeley Street London W1J 8DW England to 7th Floor 9 Berkeley Street London W1J 8DW on 1 July 2016
01 Jul 2016 AD01 Registered office address changed from 3500 Parkway Whiteley Fareham Hampshire PO15 7AL to 7th Floor Berkeley Street London W1J 8DW on 1 July 2016
10 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
16 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
17 Jun 2015 AR01 Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
17 Jun 2015 CH04 Secretary's details changed for Jtc (Uk) Limited on 17 June 2015
16 May 2015 AP01 Appointment of Philip Thomas Hendy as a director on 24 April 2015
16 May 2015 TM01 Termination of appointment of Martin Angus Taylor as a director on 24 April 2015
17 Apr 2015 AP01 Appointment of Mr Philip Henry Burgin as a director on 30 January 2015
17 Apr 2015 TM01 Termination of appointment of Kenneth Rae as a director on 30 January 2015
17 Apr 2015 AP01 Appointment of Mr Howard William John Cameron as a director on 30 January 2015
03 Mar 2015 TM01 Termination of appointment of Trevor Giles as a director on 30 January 2015
09 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
23 Jun 2014 AR01 Annual return made up to 10 June 2014 no member list
Statement of capital on 2014-06-23
  • GBP 100
17 Jun 2014 CH01 Director's details changed for Mr Kenneth Rae on 5 June 2014
17 Jun 2014 CH04 Secretary's details changed for Jtc (Uk) Limited on 5 June 2014
17 Jun 2014 CH01 Director's details changed for Mr Martin Angus Taylor on 5 June 2014
16 May 2014 TM01 Termination of appointment of Nigel Le Quesne as a director
16 May 2014 AP01 Appointment of Mr Trevor Giles as a director
16 May 2014 AP01 Appointment of Mr Martin Angus Taylor as a director