Advanced company searchLink opens in new window

BERKSHIRE ASSETS (SLOUGH) LIMITED

Company number 09593931

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)
29 Nov 2023 AD01 Registered office address changed from 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY England to C/O Azets Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 29 November 2023
06 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
22 May 2023 CS01 Confirmation statement made on 15 May 2023 with no updates
08 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
01 Apr 2022 AA Total exemption full accounts made up to 31 March 2021
19 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
19 May 2021 AD02 Register inspection address has been changed from 1 Massey Road Thornaby Stockton on Tees TS17 6DY England to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
29 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
21 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
19 May 2020 AD02 Register inspection address has been changed from Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN England to 1 Massey Road Thornaby Stockton on Tees TS17 6DY
18 May 2020 PSC05 Change of details for Mount Street Investments Ltd as a person with significant control on 14 May 2020
18 May 2020 PSC04 Change of details for Mr Joshua Richard Garside as a person with significant control on 14 May 2020
12 May 2020 CH03 Secretary's details changed
05 May 2020 AD01 Registered office address changed from C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN England to 1 Massey Road Thornaby Stockton - on - Tees TS17 6DY on 5 May 2020
03 Feb 2020 AD01 Registered office address changed from Tait Walker Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to C/O Mha Tait Walker Medway House Fudan Way Stockton-on-Tees TS17 6EN on 3 February 2020
23 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 AD01 Registered office address changed from Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN United Kingdom to Tait Walker Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 2 July 2019
29 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
25 Mar 2019 PSC07 Cessation of Andrew Mark Harriman as a person with significant control on 1 March 2019
25 Mar 2019 TM02 Termination of appointment of Andrew Mark Harriman as a secretary on 1 March 2019
10 Jan 2019 AD01 Registered office address changed from 4 Tenterden Street London W1S 1TE England to Tait Walker, Medway House Fudan Way Teesdale Park Stockton-on-Tees TS17 6EN on 10 January 2019
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 15 May 2018 with no updates
02 May 2018 AD03 Register(s) moved to registered inspection location Medway House Fudan Way Thornaby Stockton-on-Tees TS17 6EN