- Company Overview for BERKELEY INTEGRA LIMITED (03127574)
- Filing history for BERKELEY INTEGRA LIMITED (03127574)
- People for BERKELEY INTEGRA LIMITED (03127574)
- Charges for BERKELEY INTEGRA LIMITED (03127574)
- More for BERKELEY INTEGRA LIMITED (03127574)
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) |
---|---|---|---|
30 Sep 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
20 Mar 2024 | CS01 | Confirmation statement made on 20 March 2024 with no updates | |
16 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
27 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
29 Sep 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with updates | |
17 Mar 2022 | CS01 | Confirmation statement made on 17 March 2022 with no updates | |
15 Mar 2022 | PSC04 | Change of details for Ms Moi Bliss as a person with significant control on 15 March 2022 | |
19 Oct 2021 | CS01 | Confirmation statement made on 19 October 2021 with no updates | |
09 Mar 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 19 October 2020 with no updates | |
20 Oct 2020 | CH01 | Director's details changed for Mrs Moira Theresa Mary Elizabeth Bliss on 20 October 2020 | |
20 Oct 2020 | CH01 | Director's details changed for Mr Douglas Thomas Mcdowell on 20 October 2020 | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 19 October 2019 with no updates | |
23 Oct 2019 | AD02 | Register inspection address has been changed from 56 Queens Road Reading RG1 4AZ England to Unit 6 Kelvin House Kelvin Way Crawley RH10 9SE | |
22 Oct 2019 | AD04 | Register(s) moved to registered office address Unit 6 Kelvin House Kelvin Way Crawley RH10 9SE | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
09 Jul 2019 | AD01 | Registered office address changed from 108 Vicarage Road Sunbury-on-Thames Surrey TW16 7QX England to Unit 6 Kelvin House Kelvin Way Crawley RH10 9SE on 9 July 2019 | |
26 Oct 2018 | CS01 | Confirmation statement made on 19 October 2018 with no updates | |
03 Jul 2018 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 31 July 2017 | |
19 Oct 2017 | CS01 | Confirmation statement made on 19 October 2017 with no updates | |
19 Oct 2017 | PSC01 | Notification of Charles Douglas Young as a person with significant control on 19 October 2017 | |
19 Oct 2017 | PSC01 | Notification of Douglas Thomas Mcdowell as a person with significant control on 19 October 2017 |