Advanced company searchLink opens in new window

BERKELEY WALKER PROPERTIES LTD

Company number 03764953

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)
09 Sep 2024 AA Micro company accounts made up to 31 December 2023
07 May 2024 CS01 Confirmation statement made on 5 May 2024 with no updates
21 Sep 2023 AA Micro company accounts made up to 31 December 2022
12 May 2023 CS01 Confirmation statement made on 5 May 2023 with no updates
05 Sep 2022 AA Micro company accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 5 May 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 May 2021 CS01 Confirmation statement made on 5 May 2021 with no updates
31 Dec 2020 AA Micro company accounts made up to 31 December 2019
15 May 2020 CS01 Confirmation statement made on 5 May 2020 with no updates
19 Sep 2019 AA Micro company accounts made up to 31 December 2018
07 May 2019 CS01 Confirmation statement made on 5 May 2019 with no updates
13 Sep 2018 AA Micro company accounts made up to 31 December 2017
11 May 2018 CS01 Confirmation statement made on 5 May 2018 with no updates
27 Mar 2018 AD01 Registered office address changed from Suite a the Chambers 5a the Square Petersfield Hampshire GU32 3HJ to 3 Rotherbrook Court Bedford Road Petersfield GU32 3QG on 27 March 2018
27 Mar 2018 CH04 Secretary's details changed for Lex Secretaries Limited on 23 March 2018
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
12 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
26 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-22
16 May 2016 SH01 Statement of capital following an allotment of shares on 20 August 2015
  • GBP 8
12 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 8
20 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Apr 2016 TM01 Termination of appointment of Christopher Roger Healey as a director on 10 April 2016
12 Apr 2016 AP01 Appointment of Mr William Huw Harris as a director on 10 April 2016
29 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014