- Company Overview for R.A.H. (BERKELEY HOUSE) LIMITED (02311579)
- Filing history for R.A.H. (BERKELEY HOUSE) LIMITED (02311579)
- People for R.A.H. (BERKELEY HOUSE) LIMITED (02311579)
- More for R.A.H. (BERKELEY HOUSE) LIMITED (02311579)
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) |
---|---|---|---|
04 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
08 Oct 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
19 Jan 2024 | AP01 | Appointment of Mr Simon James Emmins as a director on 18 January 2024 | |
19 Jan 2024 | TM01 | Termination of appointment of Enid May Foss-Pederson as a director on 2 January 2024 | |
15 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
13 Dec 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
13 Dec 2023 | AP04 | Appointment of Cambray Property Management as a secretary on 1 December 2023 | |
13 Dec 2023 | TM02 | Termination of appointment of Complete Property Group Limited as a secretary on 1 December 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from Walmer House 32 Bath Street Cheltenham GL50 1YA United Kingdom to Walmer House 32 Bath Street Cheltenham GL50 1YA on 13 December 2023 | |
13 Dec 2023 | AD01 | Registered office address changed from 4 Bath Mews Bath Parade Cheltenham GL53 7HL England to Walmer House 32 Bath Street Cheltenham GL50 1YA on 13 December 2023 | |
22 Mar 2023 | AP01 | Appointment of Mr Julian Peter Goodman-Smith as a director on 1 April 2022 | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
19 Jan 2022 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
30 Dec 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
08 Oct 2021 | AP01 | Appointment of Ms Susanna Mary Elizabeth Pinchen as a director on 1 April 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Kenneth David Collins as a director on 1 April 2021 | |
08 Oct 2021 | TM02 | Termination of appointment of Matthew William Arnold as a secretary on 2 April 2021 | |
10 Sep 2021 | TM01 | Termination of appointment of Robert Ian Barber as a director on 3 September 2021 | |
10 Sep 2021 | AP01 | Appointment of Mrs Sandra Bentley as a director on 1 April 2019 | |
10 Sep 2021 | TM01 | Termination of appointment of Sandra Bentley as a director on 10 September 2021 | |
17 Aug 2021 | AD01 | Registered office address changed from St Mary's House 68 Harborne Park Road Harborne Birmingham B17 0DH to 4 Bath Mews Bath Parade Cheltenham GL53 7HL on 17 August 2021 | |
17 Aug 2021 | AP04 | Appointment of Complete Property Group Limited as a secretary on 24 June 2021 | |
30 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Jan 2021 | CH03 | Secretary's details changed for Matthew William Arnold on 25 January 2021 |