Advanced company searchLink opens in new window

BERKSHIRE GYNAECOLOGY LIMITED

Company number 07719837

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)
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
08 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
12 May 2020 AA Micro company accounts made up to 31 December 2019
10 Sep 2019 AD01 Registered office address changed from C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL England to C/O Hillier Hopkins Llp 249 Silbury Boulevard Milton Keynes Bucks MK9 1NA on 10 September 2019
02 Jul 2019 CS01 Confirmation statement made on 2 July 2019 with updates
07 Mar 2019 AA Micro company accounts made up to 31 December 2018
31 Jul 2018 CS01 Confirmation statement made on 2 July 2018 with updates
21 Jun 2018 AA Micro company accounts made up to 31 December 2017
10 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with updates
11 Jul 2017 AD01 Registered office address changed from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT to C/O Hillier Hopkins Llp Chancery House 199 Silbury Boulevard Milton Keynes Bucks MK9 1JL on 11 July 2017
06 Jul 2017 AA Micro company accounts made up to 31 December 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Aug 2015 AR01 Annual return made up to 27 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
04 Nov 2014 AD01 Registered office address changed from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 4 November 2014
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 Aug 2014 AR01 Annual return made up to 27 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 100
21 Aug 2014 CH01 Director's details changed for Alexander Graham Swanton on 27 July 2014
30 Jul 2013 AR01 Annual return made up to 27 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 100