Advanced company searchLink opens in new window

BERKLEY COURT (WHALEY BRIDGE) MANAGEMENT LIMITED

Company number 02451714

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)
11 Sep 2017 AA Micro company accounts made up to 31 March 2017
19 May 2017 CH01 Director's details changed for Mr Philip Bryon Carnall on 10 May 2017
05 May 2017 CH01 Director's details changed for Mr Philip Bryon Carnall on 1 May 2017
05 May 2017 AP03 Appointment of Mr Philip Bryon Carnall as a secretary on 1 May 2017
25 Apr 2017 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Flat 6 Berkley Court 14 Reddish Road Whaley Bridge Derbyshire SK23 7DL on 25 April 2017
07 Apr 2017 TM02 Termination of appointment of Hml Hml Company Secretary Services as a secretary on 1 April 2017
25 Jan 2017 AP01 Appointment of Mr Mark Frank Thomasson as a director on 26 October 2016
19 Dec 2016 CS01 Confirmation statement made on 12 December 2016 with updates
26 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Sep 2016 AP01 Appointment of Mr Philip Bryon Carnall as a director on 8 September 2016
24 Feb 2016 TM01 Termination of appointment of William Carden as a director on 19 February 2016
30 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
15 Dec 2015 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 6
30 Nov 2015 TM01 Termination of appointment of Ann Marie Carden as a director on 10 December 2014
06 Oct 2015 CH01 Director's details changed for Mr William Cardon on 6 October 2015
30 Sep 2015 AD01 Registered office address changed from 4-6 Princess Street Knutsford Cheshire WA16 6DD to 94 Park Lane Croydon Surrey CR0 1JB on 30 September 2015
24 Aug 2015 AP01 Appointment of Mr William Cardon as a director on 18 August 2015
24 Aug 2015 AP01 Appointment of Mr David Woodhead as a director on 18 August 2015
18 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 6
18 Dec 2014 TM01 Termination of appointment of Mark Thomasson as a director on 18 December 2014
15 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Jun 2014 CH01 Director's details changed for Mark Thomasson on 28 June 2014
28 Jun 2014 CH01 Director's details changed for Ann Marie Carden on 28 June 2014
30 May 2014 CH04 Secretary's details changed for Hml Hml Company Secretary Services on 29 May 2014
28 May 2014 CH04 Secretary's details changed for Hml Guthrie on 28 May 2014