Advanced company searchLink opens in new window

BERKHAMPSTEAD 340 LTD

Company number 09982698

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)
23 Feb 2024 AA Micro company accounts made up to 28 February 2023
23 Nov 2023 AA01 Previous accounting period shortened from 28 February 2023 to 27 February 2023
30 Oct 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
03 Nov 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
03 Nov 2022 CH01 Director's details changed for Mr Ian Paul Anderson on 1 November 2022
03 Nov 2022 PSC04 Change of details for Mr Ian Paul Anderson as a person with significant control on 1 November 2022
26 Sep 2022 AA Micro company accounts made up to 28 February 2022
29 Nov 2021 AA Micro company accounts made up to 28 February 2021
27 Oct 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 29 February 2020
05 Jan 2021 AD01 Registered office address changed from C/O -the Financial Management Centre Unit 16-Manor Courtyard, Hughenden Avenue High Wycombe HP13 5RE England to 105 Wattleton Road Beaconsfield HP9 1RW on 5 January 2021
20 Oct 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
26 Nov 2019 AA Micro company accounts made up to 28 February 2019
27 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates
05 Dec 2018 MR01 Registration of charge 099826980004, created on 14 November 2018
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
20 Nov 2018 MR01 Registration of charge 099826980003, created on 14 November 2018
24 Sep 2018 CS01 Confirmation statement made on 24 September 2018 with updates
20 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
01 Nov 2017 AA Micro company accounts made up to 28 February 2017
14 Jun 2017 MR01 Registration of charge 099826980002, created on 8 June 2017
14 Jun 2017 MR01 Registration of charge 099826980001, created on 8 June 2017
14 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
09 Feb 2017 TM01 Termination of appointment of Shamrez Akhtar as a director on 1 February 2017
15 Aug 2016 AD01 Registered office address changed from 17 Calumet Reynolds Road Beaconsfield HP9 2LZ England to C/O -the Financial Management Centre Unit 16-Manor Courtyard, Hughenden Avenue High Wycombe HP13 5RE on 15 August 2016