Advanced company searchLink opens in new window

BERKELEY, BURKE & COMPANY LIMITED

Company number 01134860

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 Total exemption full accounts made up to 30 June 2023
02 Nov 2023 CS01 Confirmation statement made on 2 November 2023 with no updates
21 Sep 2023 AD01 Registered office address changed from Shawell Manor Main Street Shawell Lutterworth LE17 6AG England to Bluebell Cottage Catthorpe Road Shawell Lutterworth LE17 6AQ on 21 September 2023
22 Mar 2023 AA Unaudited abridged accounts made up to 30 June 2022
14 Nov 2022 CS01 Confirmation statement made on 2 November 2022 with no updates
03 Mar 2022 AA Unaudited abridged accounts made up to 30 June 2021
17 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
17 Nov 2021 PSC07 Cessation of Berkeley Burke Group Limited as a person with significant control on 1 January 2021
01 Oct 2021 AD01 Registered office address changed from Berkeley Burke House Regent Street Leicester LE1 7BR to Shawell Manor Main Street Shawell Lutterworth LE17 6AG on 1 October 2021
17 Jun 2021 AAMD Amended accounts for a small company made up to 30 June 2020
08 Mar 2021 AA Unaudited abridged accounts made up to 30 June 2020
08 Dec 2020 TM02 Termination of appointment of Mark Antony Cox as a secretary on 7 December 2020
02 Nov 2020 CS01 Confirmation statement made on 2 November 2020 with no updates
02 Nov 2020 TM01 Termination of appointment of Andrew James William Emery as a director on 31 October 2020
25 Sep 2020 TM01 Termination of appointment of Nicola Gotch as a director on 25 September 2020
25 Sep 2020 TM01 Termination of appointment of Anthony James Durant as a director on 24 September 2020
27 Aug 2020 TM01 Termination of appointment of Roger Edward Croxton as a director on 21 August 2020
13 Mar 2020 TM01 Termination of appointment of Kim Christine Steel as a director on 2 March 2020
21 Jan 2020 AA Accounts for a small company made up to 30 June 2019
06 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
09 Aug 2019 CH01 Director's details changed for Miss Kim Christine Steel on 9 August 2019
14 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
30 Oct 2018 AA Accounts for a small company made up to 30 June 2018
04 Sep 2018 TM01 Termination of appointment of Angela Mary Priestley as a director on 3 September 2018
26 Apr 2018 AAMD Amended accounts for a small company made up to 30 June 2016