Advanced company searchLink opens in new window

BERKELEY INTEGRA LIMITED

Company number 03127574

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)
02 Feb 2017 AA Total exemption small company accounts made up to 31 July 2016
19 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates
31 Mar 2016 TM02 Termination of appointment of William Quentin Jones as a secretary on 31 March 2016
31 Mar 2016 AA Total exemption small company accounts made up to 31 July 2015
14 Mar 2016 AD01 Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 108 Vicarage Road Sunbury-on-Thames Surrey TW16 7QX on 14 March 2016
10 Mar 2016 AD01 Registered office address changed from James Cowper Llp 3 Wesley Gate Queens Road Reading RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 10 March 2016
19 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
11 Mar 2015 AA Total exemption small company accounts made up to 31 July 2014
23 Feb 2015 AP01 Appointment of Mrs Moira Theresa Mary Elizabeth Bliss as a director on 20 February 2015
07 Jan 2015 AD01 Registered office address changed from 171 Hyde End Road Shinfield Reading Berkshire RG2 9EP to James Cowper Llp 3 Wesley Gate Queens Road Reading RG1 4AP on 7 January 2015
18 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1,000
18 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
10 Feb 2014 MR01 Registration of charge 031275740001
11 Dec 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
11 Dec 2013 AD02 Register inspection address has been changed from 171 Hyde End Road Shinfield Reading RG2 9EP United Kingdom
10 Oct 2013 AP01 Appointment of Mr Charles Douglas Young as a director
31 Jul 2013 TM01 Termination of appointment of Richard Smee as a director
23 May 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
03 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
21 Nov 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
21 Nov 2011 AD02 Register inspection address has been changed from Kilnbrook House Rose Kiln Lane Reading Berkshire RG2 0BY
01 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2011 AP01 Appointment of Douglas Thomas Mcdowell as a director
07 Feb 2011 AA Total exemption small company accounts made up to 31 July 2010