Advanced company searchLink opens in new window

BERKELEY SURREY LIMITED

Company number 04943245

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)
05 Feb 2025 AA Audit exemption subsidiary accounts made up to 31 March 2024
05 Feb 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
27 Dec 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
27 Dec 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
23 Dec 2024 MR01 Registration of charge 049432450007, created on 13 December 2024
13 Dec 2024 CS01 Confirmation statement made on 31 October 2024 with no updates
11 Oct 2024 AD01 Registered office address changed from Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT England to Trinity Homecare Group 1-15 Central Road Worcester Park Surrey KT4 8EG on 11 October 2024
05 Mar 2024 CS01 Confirmation statement made on 31 October 2023 with no updates
05 Mar 2024 TM01 Termination of appointment of Mark Mercury Lucas Kanakis as a director on 28 February 2024
13 Dec 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
13 Dec 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
13 Dec 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
13 Dec 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
30 Oct 2023 AP01 Appointment of Mr Cameron Young as a director on 20 September 2023
30 Oct 2023 TM01 Termination of appointment of Andrew Malcolm Joseph Needham as a director on 20 September 2023
17 Aug 2023 AP01 Appointment of Mr Mark Mercury Lucas Kanakis as a director on 3 July 2023
17 Aug 2023 TM01 Termination of appointment of Stephen Paul Clarke as a director on 22 June 2023
21 Dec 2022 AA Audit exemption subsidiary accounts made up to 31 March 2022
21 Dec 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/22
21 Dec 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/22
21 Dec 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/22
19 Dec 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
25 Aug 2022 AP01 Appointment of Mr Andrew Malcolm Joseph Needham as a director on 17 August 2022
25 Aug 2022 TM01 Termination of appointment of John Patrick Cahill as a director on 17 August 2022
28 Apr 2022 TM01 Termination of appointment of Nicola Ward as a director on 14 April 2022