Advanced company searchLink opens in new window

BERKSHIRE COUNTRY HOMES LIMITED

Company number 06520891

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)
04 Sep 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
22 May 2012 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 June 2011
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 3 December 2010
  • GBP 100
24 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 100
21 Jan 2011 CH01 Director's details changed for Mr Steven Gerald Daines on 21 January 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Dec 2010 AP01 Appointment of Luke Daines as a director
08 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
08 Mar 2010 TM02 Termination of appointment of A+ Company Secretarial Ltd as a secretary
07 Sep 2009 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
07 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Mar 2009 363a Return made up to 03/03/09; full list of members
06 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
07 Jul 2008 288a Secretary appointed a+ company secretarial LTD
07 Jul 2008 288a Director appointed steven gerald daines
04 Mar 2008 288b Appointment Terminated Secretary form 10 secretaries fd LTD
04 Mar 2008 288b Appointment Terminated Director form 10 directors fd LTD
03 Mar 2008 NEWINC Incorporation