Advanced company searchLink opens in new window

BERGINSON GROUNDWORKS LTD

Company number 13409825

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)
06 Mar 2024 CS01 Confirmation statement made on 24 January 2024 with no updates
29 Feb 2024 AA Accounts for a dormant company made up to 31 May 2023
24 Jan 2023 CERTNM Company name changed diamond cards LTD\certificate issued on 24/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-24
24 Jan 2023 CS01 Confirmation statement made on 24 January 2023 with updates
24 Jan 2023 AP02 Appointment of The Berginson Group Ltd as a director on 24 January 2023
24 Jan 2023 PSC02 Notification of The Berginson Group Ltd as a person with significant control on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of Bryan Anthony Thornton as a director on 24 January 2023
24 Jan 2023 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to Union Building 51 59 Rose Lane Norwich Norfolk NR1 1BY on 24 January 2023
24 Jan 2023 AP01 Appointment of Mr Daniel Mark Robinson as a director on 24 January 2023
24 Jan 2023 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 24 January 2023
24 Jan 2023 PSC07 Cessation of Cfs Secretaries Limited as a person with significant control on 24 January 2023
29 Sep 2022 PSC02 Notification of Cfs Secretaries Limited as a person with significant control on 29 September 2022
12 Sep 2022 AA Accounts for a dormant company made up to 31 May 2022
10 Jun 2022 CS01 Confirmation statement made on 19 May 2022 with updates
08 Jun 2022 AP01 Appointment of Mr Bryan Thornton as a director on 6 June 2022
08 Jun 2022 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 6 June 2022
07 Jun 2022 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 20 May 2022
07 Jun 2022 PSC07 Cessation of Peter Valaitis as a person with significant control on 20 May 2022
07 Jun 2022 AD01 Registered office address changed from Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 June 2022
23 May 2022 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY on 23 May 2022
20 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-20
  • GBP 1