Advanced company searchLink opens in new window

BERKELEY ESTATES & MANAGEMENT LIMITED

Company number 07044312

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)
02 Nov 2015 AR01 Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 200
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 200
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 200
04 Dec 2013 CERTNM Company name changed charlie`s agents LIMITED\certificate issued on 04/12/13
  • RES15 ‐ Change company name resolution on 2013-12-04
  • NM01 ‐ Change of name by resolution
01 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
31 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Apr 2012 SH08 Change of share class name or designation
05 Apr 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
27 Oct 2011 AR01 Annual return made up to 15 October 2011 with full list of shareholders
27 Oct 2011 CH01 Director's details changed for Mr Gavin John Burnell on 10 October 2011
27 Oct 2011 CH01 Director's details changed for Mr Joseph Michael Burnell on 10 October 2011
19 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Dec 2010 SH01 Statement of capital following an allotment of shares on 19 December 2010
  • GBP 100
21 Nov 2010 TM01 Termination of appointment of Alanah Willcox as a director
06 Nov 2010 AD01 Registered office address changed from 32 Tanner Close Barrs Court Bristol South Gloucester BS30 7XF on 6 November 2010
28 Oct 2010 AP01 Appointment of Mr Joseph Michael Burnell as a director
23 Oct 2010 AR01 Annual return made up to 15 October 2010 with full list of shareholders
23 Sep 2010 CH01 Director's details changed for Mr Gavin Burnell on 30 August 2010
07 Apr 2010 AA01 Current accounting period extended from 31 October 2010 to 31 December 2010
14 Jan 2010 AP01 Appointment of Alanah Willcox as a director
12 Jan 2010 AD01 Registered office address changed from 212, Gunnersbury Avenue Acton London W3 6LB United Kingdom on 12 January 2010
15 Oct 2009 NEWINC Incorporation