Advanced company searchLink opens in new window

BERKELEY HARVINGTON LIMITED

Company number 03437743

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)
24 May 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2015 SOAS(A) Voluntary strike-off action has been suspended
14 Apr 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Apr 2015 DS01 Application to strike the company off the register
16 Mar 2015 AD01 Registered office address changed from Harvington House 9 Abbey Lane Court Abbey Lane Evesham Worcestershire WR11 4BY to 40 St. James Close Harvington Evesham Worcestershire WR11 8PZ on 16 March 2015
16 Mar 2015 TM01 Termination of appointment of David John Kersch as a director on 1 March 2015
10 Nov 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-11-10
  • GBP 28,574
23 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
17 Apr 2014 CERTNM Company name changed harvington underwriting LIMITED\certificate issued on 17/04/14
  • RES15 ‐ Change company name resolution on 2014-04-16
  • NM01 ‐ Change of name by resolution
16 Apr 2014 AP01 Appointment of Mr David John Kersch as a director
01 Oct 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
  • GBP 28,574
21 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
26 Sep 2012 SH01 Statement of capital following an allotment of shares on 26 June 2012
  • GBP 28,574
26 Sep 2012 AR01 Annual return made up to 22 September 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Sep 2011 AR01 Annual return made up to 22 September 2011 with full list of shareholders
17 Mar 2011 TM01 Termination of appointment of Andrew Murray as a director
17 Mar 2011 TM01 Termination of appointment of Lisa Brown as a director
01 Oct 2010 AR01 Annual return made up to 22 September 2010 with full list of shareholders
01 Oct 2010 CH01 Director's details changed for Mr Martin Derek Gibbins on 10 May 2010
01 Oct 2010 CH01 Director's details changed for Andrew Wilson Murray on 21 September 2010
01 Oct 2010 CH03 Secretary's details changed for Mr Martin Derek Gibbins on 10 May 2010
01 Oct 2010 CH01 Director's details changed for Ms Lisa Victoria Brown on 10 May 2010
28 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009