Advanced company searchLink opens in new window

BERKELEY PRIVATE CAPITAL LTD

Company number 06982068

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 Mar 2019 PSC05 Change of details for Countrywide Group Plc as a person with significant control on 18 March 2019
23 Nov 2018 CH01 Director's details changed for Mr Peter Curran on 5 November 2018
30 Oct 2018 CH01 Director's details changed for Mr Chin Ying Tan on 1 January 2018
07 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Aug 2018 AD04 Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
10 Aug 2018 PSC05 Change of details for The Buy to Let Business Limited as a person with significant control on 6 July 2018
13 Jul 2018 TM01 Termination of appointment of Paul Michael Dixon as a director on 2 May 2018
06 Jul 2018 AD01 Registered office address changed from 88-103 Caldecotte Lake Drive Caldecotte Milton Keynes Buckinghamshire MK7 8JT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 6 July 2018
02 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
18 Jan 2018 PSC09 Withdrawal of a person with significant control statement on 18 January 2018
18 Jan 2018 PSC02 Notification of The Buy to Let Business Limited as a person with significant control on 6 April 2016
18 Jan 2018 PSC02 Notification of Countrywide Group Plc as a person with significant control on 6 April 2016
07 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with updates
12 Jul 2017 PSC08 Notification of a person with significant control statement
30 Jun 2017 CH01 Director's details changed for Mr Peter Curran on 26 June 2017
31 Jan 2017 RP04AR01 Second filing of the annual return made up to 5 August 2015
18 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
19 Oct 2016 AA01 Previous accounting period shortened from 31 August 2016 to 31 December 2015
07 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
27 Jun 2016 AD02 Register inspection address has been changed from The Barn Brighton Road Lower Beeding Horsham West Sussex RH13 6PT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
23 May 2016 CH01 Director's details changed for Peter Curran on 1 March 2016
23 May 2016 CH01 Director's details changed for Mr Chin Ying Tan on 1 March 2016
23 May 2016 CH01 Director's details changed for Mr Paul Michael Dixon on 1 March 2016
11 Apr 2016 AP03 Appointment of Gareth Rhys Williams as a secretary on 29 February 2016