BERKELEY CLEANING SERVICES LIMITED
Company number 05069748
- Company Overview for BERKELEY CLEANING SERVICES LIMITED (05069748)
- Filing history for BERKELEY CLEANING SERVICES LIMITED (05069748)
- People for BERKELEY CLEANING SERVICES LIMITED (05069748)
- Charges for BERKELEY CLEANING SERVICES LIMITED (05069748)
- More for BERKELEY CLEANING SERVICES LIMITED (05069748)
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) |
---|---|---|---|
09 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with updates | |
18 Mar 2024 | PSC04 | Change of details for Mr Adam Ravenscroft as a person with significant control on 8 March 2024 | |
15 Mar 2024 | CH01 | Director's details changed for Adam Ravenscroft on 8 March 2024 | |
15 Mar 2024 | CH01 | Director's details changed for Adam Ravenscroft on 8 March 2024 | |
15 Mar 2024 | PSC04 | Change of details for Mr Adam Ravenscroft as a person with significant control on 8 March 2024 | |
05 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
13 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with updates | |
10 Mar 2023 | PSC04 | Change of details for Mr Adam Ravenscroft as a person with significant control on 8 March 2023 | |
02 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
12 Jan 2022 | TM02 | Termination of appointment of Mary Ravenscroft as a secretary on 30 December 2021 | |
12 Jan 2022 | TM01 | Termination of appointment of Mary Ravenscroft as a director on 30 December 2021 | |
13 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Jul 2021 | MR01 | Registration of charge 050697480002, created on 18 June 2021 | |
13 Apr 2021 | CS01 | Confirmation statement made on 10 March 2021 with updates | |
12 Apr 2021 | CH03 | Secretary's details changed for Mary Ravenscroft on 12 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mary Ravenscroft on 9 March 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Mary Ravenscroft on 12 April 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Adam Ravenscroft on 9 March 2021 | |
12 Apr 2021 | CH01 | Director's details changed for Adam Ravenscroft on 12 April 2021 | |
12 Apr 2021 | PSC04 | Change of details for Mr Adam Ravenscroft as a person with significant control on 9 March 2021 | |
28 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG on 30 July 2020 | |
30 Jul 2020 | PSC04 | Change of details for Mr Adam Frederick Ravenscroft as a person with significant control on 30 July 2020 |