- Company Overview for BERKELEY VILLAS (TORQUAY) LIMITED (02716866)
- Filing history for BERKELEY VILLAS (TORQUAY) LIMITED (02716866)
- People for BERKELEY VILLAS (TORQUAY) LIMITED (02716866)
- More for BERKELEY VILLAS (TORQUAY) LIMITED (02716866)
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) |
---|---|---|---|
22 Jan 2025 | AA | Micro company accounts made up to 31 May 2024 | |
31 May 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
19 Dec 2023 | AA | Micro company accounts made up to 31 May 2023 | |
01 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
07 Nov 2022 | AA | Micro company accounts made up to 31 May 2022 | |
27 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
23 Jul 2021 | AA | Micro company accounts made up to 31 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
23 Sep 2020 | AA | Micro company accounts made up to 31 May 2020 | |
23 Jun 2020 | TM01 | Termination of appointment of Patricia Ann Carlton as a director on 23 June 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
02 Apr 2020 | PSC01 | Notification of Darren Stocks as a person with significant control on 2 April 2020 | |
31 Mar 2020 | PSC09 | Withdrawal of a person with significant control statement on 31 March 2020 | |
21 Feb 2020 | AP01 | Appointment of Mr Luke Ballan as a director on 21 February 2020 | |
11 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
08 Nov 2019 | AD01 | Registered office address changed from 135 C/O Crown Property Management 135 Reddenhill Road Torquay Devon England to 135 Reddenhill Road Torquay TQ1 3NT on 8 November 2019 | |
04 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
06 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
04 Jun 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
23 Mar 2018 | AP01 | Appointment of Mrs Patricia Ann Carlton as a director on 21 March 2018 | |
16 Feb 2018 | AP04 | Appointment of Crown Property Management Limited as a secretary on 1 December 2017 | |
13 Feb 2018 | AA | Accounts for a dormant company made up to 31 May 2017 | |
22 Dec 2017 | AD01 | Registered office address changed from Coniston College Road Newton Abbot TQ12 1EG England to 135 C/O Crown Property Management 135 Reddenhill Road Torquay Devon on 22 December 2017 | |
21 Dec 2017 | TM02 | Termination of appointment of Norton's Professional Services Ltd as a secretary on 1 December 2017 | |
13 Nov 2017 | RP04TM01 | Second filing for the termination of Janet Willis as a director |