Advanced company searchLink opens in new window

BERKELEY HERITAGE LIMITED

Company number SC392073

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)
13 Jun 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Mar 2023 DS01 Application to strike the company off the register
14 Feb 2023 CS01 Confirmation statement made on 9 February 2023 with no updates
12 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
11 Feb 2022 CS01 Confirmation statement made on 9 February 2022 with no updates
12 Oct 2021 PSC07 Cessation of Andrew Stephen Bedford as a person with significant control on 14 October 2020
12 Oct 2021 AA Accounts for a dormant company made up to 31 January 2021
10 Feb 2021 CS01 Confirmation statement made on 9 February 2021 with updates
14 Oct 2020 TM01 Termination of appointment of Andrew Stephen Bedford as a director on 14 October 2020
08 Oct 2020 AA Accounts for a dormant company made up to 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 9 February 2020 with no updates
03 Oct 2019 AA Micro company accounts made up to 31 January 2019
11 Feb 2019 CS01 Confirmation statement made on 9 February 2019 with no updates
24 Oct 2018 AA Accounts for a dormant company made up to 31 January 2018
12 Feb 2018 CS01 Confirmation statement made on 9 February 2018 with no updates
13 Sep 2017 AA Accounts for a dormant company made up to 31 January 2017
09 Feb 2017 CS01 Confirmation statement made on 9 February 2017 with updates
17 Nov 2016 AA Accounts for a dormant company made up to 31 January 2016
29 Jan 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 200
12 Oct 2015 AA Accounts for a dormant company made up to 31 January 2015
30 Jan 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 200
09 Oct 2014 AA Accounts for a dormant company made up to 31 January 2014
03 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-03
  • GBP 200
03 Feb 2014 AD01 Registered office address changed from 1 St Colme Street Edinburgh EH3 6AA on 3 February 2014