- Company Overview for BERKELEY SURREY LIMITED (04943245)
- Filing history for BERKELEY SURREY LIMITED (04943245)
- People for BERKELEY SURREY LIMITED (04943245)
- Charges for BERKELEY SURREY LIMITED (04943245)
- More for BERKELEY SURREY LIMITED (04943245)
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) |
---|---|---|---|
17 Aug 2023 | AP01 | Appointment of Mr Mark Mercury Lucas Kanakis as a director on 3 July 2023 | |
17 Aug 2023 | TM01 | Termination of appointment of Stephen Paul Clarke as a director on 22 June 2023 | |
21 Dec 2022 | AA | Audit exemption subsidiary accounts made up to 31 March 2022 | |
21 Dec 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | |
21 Dec 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | |
21 Dec 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 | |
19 Dec 2022 | CS01 | Confirmation statement made on 31 October 2022 with no updates | |
25 Aug 2022 | AP01 | Appointment of Mr Andrew Malcolm Joseph Needham as a director on 17 August 2022 | |
25 Aug 2022 | TM01 | Termination of appointment of John Patrick Cahill as a director on 17 August 2022 | |
28 Apr 2022 | TM01 | Termination of appointment of Nicola Ward as a director on 14 April 2022 | |
31 Dec 2021 | AA | Audit exemption subsidiary accounts made up to 31 March 2021 | |
31 Dec 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
31 Dec 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
31 Dec 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
01 Dec 2021 | CERTNM |
Company name changed halo homecare LIMITED\certificate issued on 01/12/21
|
|
01 Dec 2021 | CS01 | Confirmation statement made on 31 October 2021 with no updates | |
03 Nov 2021 | MR01 | Registration of charge 049432450006, created on 2 November 2021 | |
30 Sep 2021 | AP01 | Appointment of Mr Stephen Paul Clarke as a director on 21 September 2021 | |
30 Sep 2021 | AP01 | Appointment of Mr John Cahill as a director on 21 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Nicholas John Yarrow as a director on 21 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Gregory Leslie Minns as a director on 21 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Stephen Martin Booty as a director on 21 September 2021 | |
07 Sep 2021 | MR04 | Satisfaction of charge 049432450004 in full | |
07 Sep 2021 | MR04 | Satisfaction of charge 049432450003 in full | |
07 Sep 2021 | MR04 | Satisfaction of charge 049432450005 in full |