Advanced company searchLink opens in new window

BERKELEY HOLDINGS LIMITED

Company number 06415216

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)
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
09 Dec 2022 CH01 Director's details changed for Mr Mohammad Irteza Piracha on 1 December 2022
09 Dec 2022 PSC04 Change of details for Mohammad Irteza Piracha as a person with significant control on 1 December 2022
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Aug 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
26 Oct 2020 AA Unaudited abridged accounts made up to 31 December 2019
10 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with no updates
01 Oct 2019 AA Unaudited abridged accounts made up to 31 December 2018
16 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
02 Aug 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 60,000
31 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
31 Jul 2019 MA Memorandum and Articles of Association
31 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Jul 2019 SH01 Statement of capital following an allotment of shares on 21 June 2019
  • GBP 56,004.00
05 Jun 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
04 Apr 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-03
22 Mar 2019 AD01 Registered office address changed from Fountain House 8th Floor No.2 Queens Walk Reading Berkshire RG1 7QF United Kingdom to 52 Berkeley Square London W1J 5BT on 22 March 2019
27 Dec 2018 AA Micro company accounts made up to 31 March 2018
26 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
09 Mar 2018 AD01 Registered office address changed from 52 Berkeley Square London W1J 5BT to Fountain House 8th Floor No.2 Queens Walk Reading Berkshire RG1 7QF on 9 March 2018
31 Dec 2017 AA Micro company accounts made up to 31 March 2017
09 Dec 2017 CS01 Confirmation statement made on 26 November 2017 with no updates