Advanced company searchLink opens in new window

BERKELEY ALEXANDER LIMITED

Company number 04102237

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)
23 Oct 2014 TM01 Termination of appointment of Mark Steven Hodges as a director on 17 October 2014
10 Apr 2014 TM01 Termination of appointment of David Bruce as a director
29 Nov 2013 AP03 Appointment of Jennifer Owens as a secretary
15 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
04 Nov 2013 TM02 Termination of appointment of Samuel Clark as a secretary
18 Oct 2013 TM01 Termination of appointment of Samuel Clark as a director
01 Oct 2013 AA Full accounts made up to 31 December 2012
16 Jul 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2013 MR01 Registration of charge 041022370006
02 Nov 2012 AP01 Appointment of Mr Mark Steven Hodges as a director
02 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
16 Aug 2012 AP01 Appointment of Mr David James Bruce as a director
16 Aug 2012 TM01 Termination of appointment of Graham Barr as a director
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
07 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 5
06 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 4
12 Jun 2012 AP01 Appointment of Mr Scott Egan as a director
10 May 2012 AP01 Appointment of Mr Graham Maxwell Barr as a director
10 May 2012 TM01 Termination of appointment of Bryan Park as a director
10 Nov 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
10 Nov 2011 AD01 Registered office address changed from Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom on 10 November 2011
07 Oct 2011 AD01 Registered office address changed from 2 County Gate Staceys Street Maidstone Kent ME14 1ST on 7 October 2011
06 Sep 2011 AA Full accounts made up to 31 December 2010