Advanced company searchLink opens in new window

R.A.H. (BERKELEY HOUSE) LIMITED

Company number 02311579

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)
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