BERKLEY COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED
Company number 01265421
- Company Overview for BERKLEY COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED (01265421)
- Filing history for BERKLEY COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED (01265421)
- People for BERKLEY COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED (01265421)
- More for BERKLEY COURT (BERKHAMSTED) MANAGEMENT COMPANY LIMITED (01265421)
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 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
13 Sep 2024 | CS01 | Confirmation statement made on 30 August 2024 with updates | |
30 Aug 2023 | CS01 | Confirmation statement made on 30 August 2023 with no updates | |
30 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
30 Oct 2022 | CS01 | Confirmation statement made on 11 September 2022 with no updates | |
22 Sep 2022 | PSC01 | Notification of David Simon Taylor as a person with significant control on 6 April 2016 | |
22 Sep 2022 | PSC01 | Notification of Kenneth Andrew Hepburn as a person with significant control on 6 April 2016 | |
22 Sep 2022 | PSC09 | Withdrawal of a person with significant control statement on 22 September 2022 | |
21 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
05 Aug 2022 | AD01 | Registered office address changed from 70 Millview Road Tring Hertfordshire HP23 4EW to 17 Berkley Court Mill Street Berkhamsted Hertfordshire HP4 2DT on 5 August 2022 | |
05 May 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 May 2022 | CS01 | Confirmation statement made on 11 September 2021 with no updates | |
05 May 2022 | RT01 | Administrative restoration application | |
15 Feb 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Nov 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2020 | CS01 | Confirmation statement made on 11 September 2020 with no updates | |
31 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
29 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Nov 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
30 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
25 Jan 2019 | AA | Micro company accounts made up to 31 December 2017 | |
15 Nov 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
18 Oct 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
18 Oct 2017 | TM01 | Termination of appointment of Jacqueline Boulter as a director on 8 September 2016 |