Advanced company searchLink opens in new window

BERKELEY STREET MANAGEMENT COMPANY LIMITED

Company number 01534182

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)
26 Aug 2015 AA Accounts for a dormant company made up to 31 December 2014
26 May 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 7
15 Aug 2014 AA Accounts for a dormant company made up to 31 December 2013
12 Aug 2014 TM01 Termination of appointment of Valentin Prat as a director on 11 August 2014
27 May 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 7
27 Aug 2013 AA Accounts for a dormant company made up to 31 December 2012
24 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
28 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
28 May 2012 CH01 Director's details changed for Miss Alice Vigor on 1 January 2012
28 May 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
23 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
23 May 2011 AP04 Appointment of Cambray Property Management as a secretary
28 May 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders
28 May 2010 CH01 Director's details changed for Nicholas Paul Bloxham on 1 October 2009
28 May 2010 CH01 Director's details changed for Miss Alice Vigor on 1 October 2009
28 May 2010 CH01 Director's details changed for Pablo Joao Nascimento on 1 October 2009
28 May 2010 CH01 Director's details changed for Lawrence Keith Nash on 1 October 2009
28 May 2010 TM01 Termination of appointment of James Bruce as a director
28 May 2010 CH01 Director's details changed for Valentin Prat on 1 October 2009
28 May 2010 CH01 Director's details changed for Mr Paul Herrick on 1 October 2009
06 May 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Mar 2010 AD01 Registered office address changed from Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY on 8 March 2010
28 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
11 Jun 2009 288c Director's change of particulars / pablo nascimento / 19/05/2009