Advanced company searchLink opens in new window

BERKELEY TWENTY-EIGHT LIMITED

Company number 04164807

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)
11 May 2018 AP03 Appointment of Mr Jared Stephen Philip Cranney as a secretary on 4 May 2018
22 Feb 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
18 Dec 2017 AA Accounts for a dormant company made up to 30 April 2017
21 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
17 Nov 2016 AA Accounts for a dormant company made up to 30 April 2016
12 Aug 2016 AP03 Appointment of Ms Gemma Parsons as a secretary on 8 August 2016
11 Aug 2016 TM02 Termination of appointment of Elaine Anne Driver as a secretary on 8 August 2016
22 Feb 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1
21 Dec 2015 TM01 Termination of appointment of Benjamin James Marks as a director on 21 December 2015
21 Dec 2015 AP01 Appointment of Mr David Martin Lowry as a director on 21 December 2015
10 Nov 2015 AA Accounts for a dormant company made up to 30 April 2015
30 Sep 2015 AP01 Appointment of Mr Anthony William Pidgley as a director on 29 September 2015
25 Sep 2015 TM01 Termination of appointment of Nicolas Guy Simpkin as a director on 23 September 2015
06 Sep 2015 CH01 Director's details changed for Mr Richard James Stearn on 2 September 2015
27 May 2015 AP01 Appointment of Mr Richard James Stearn as a director on 13 April 2015
24 Feb 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 1
03 Feb 2015 CH01 Director's details changed for Mr Robert Charles Grenville Perrins on 3 February 2015
24 Nov 2014 AA Accounts for a dormant company made up to 30 April 2014
25 Mar 2014 AP03 Appointment of Ms Elaine Anne Driver as a secretary
25 Mar 2014 TM02 Termination of appointment of Alastair Bradshaw as a secretary
24 Feb 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 1
06 Aug 2013 CH01 Director's details changed for Mr Benjamin James Marks on 26 July 2013
05 Jul 2013 AA Accounts for a dormant company made up to 30 April 2013
22 Feb 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
13 Aug 2012 AA Accounts for a dormant company made up to 30 April 2012