Advanced company searchLink opens in new window

THAMES VALLEY BERKSHIRE LOCAL ENTERPRISE PARTNERSHIP LIMITED

Company number 07885051

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)
26 Mar 2024 TM01 Termination of appointment of Dominique Karon Unsworth as a director on 26 March 2024
21 Mar 2024 AA Accounts for a small company made up to 31 March 2023
08 Dec 2023 CS01 Confirmation statement made on 6 December 2023 with no updates
15 May 2023 TM01 Termination of appointment of Lynne Doherty as a director on 5 May 2022
12 May 2023 AP01 Appointment of Ms Jennifer Jo Croft as a director on 10 May 2023
03 Jan 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Jan 2023 MA Memorandum and Articles of Association
06 Dec 2022 CS01 Confirmation statement made on 6 December 2022 with no updates
06 Dec 2022 AD01 Registered office address changed from 20 the Pinnacle Building 20 Tudor Road Reading RG1 1NH England to 20 Tudor Road Reading RG1 1NH on 6 December 2022
01 Dec 2022 AP01 Appointment of Professor Dominik Zaum as a director on 30 November 2022
30 Nov 2022 AP01 Appointment of Ms Susan Parsonage as a director on 30 November 2022
14 Nov 2022 TM01 Termination of appointment of Samantha Jane Foley as a director on 14 November 2022
24 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
16 Sep 2022 TM01 Termination of appointment of Duncan Clinton Sharkey as a director on 16 September 2022
16 Sep 2022 TM01 Termination of appointment of Jacinta Maria George as a director on 6 September 2022
02 Sep 2022 AP01 Appointment of Laura Jane Fitzgerald as a director on 22 August 2022
02 Sep 2022 TM01 Termination of appointment of Robert Frederick Alistair Mountain as a director on 22 August 2022
31 Aug 2022 CH01 Director's details changed for Mr Sunil Shah on 31 August 2022
26 Aug 2022 AD01 Registered office address changed from 100 Longwater Avenue Green Park Reading Berkshire RG2 6GP to 20 the Pinnacle Building 20 Tudor Road Reading RG1 1NH on 26 August 2022
08 Jul 2022 AP01 Appointment of Mr Duncan Clinton Sharkey as a director on 14 June 2022
27 Jun 2022 TM01 Termination of appointment of Timothy Ralph Wheadon as a director on 14 June 2022
06 Dec 2021 CS01 Confirmation statement made on 6 December 2021 with no updates
21 Oct 2021 AA Accounts for a small company made up to 31 March 2021
03 Aug 2021 AP01 Appointment of Ms Lynne Doherty as a director on 3 August 2021
09 Jun 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association