- Company Overview for BERKELEY SURREY LIMITED (04943245)
- Filing history for BERKELEY SURREY LIMITED (04943245)
- People for BERKELEY SURREY LIMITED (04943245)
- Charges for BERKELEY SURREY LIMITED (04943245)
- More for BERKELEY SURREY LIMITED (04943245)
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) |
---|---|---|---|
04 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Dec 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
04 Dec 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
04 Dec 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
04 Nov 2019 | CS01 | Confirmation statement made on 31 October 2019 with updates | |
26 Mar 2019 | AP01 | Appointment of Mrs Sian Lynne Hammer as a director on 20 March 2019 | |
01 Mar 2019 | AP01 | Appointment of Miss Ilona Joanna Bartyzel as a director on 1 March 2019 | |
14 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
15 Oct 2018 | TM01 | Termination of appointment of Andrew William Ewers as a director on 1 August 2018 | |
09 Aug 2018 | AA | Accounts for a small company made up to 31 March 2018 | |
13 Jun 2018 | MR01 | Registration of charge 049432450004, created on 7 June 2018 | |
22 May 2018 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
05 Nov 2017 | PSC05 | Change of details for Cmg (Domiciliary Care Investments) Limited as a person with significant control on 11 January 2017 | |
10 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
10 Aug 2017 | AA | Accounts for a small company made up to 16 November 2016 | |
26 Apr 2017 | RESOLUTIONS |
Resolutions
|
|
20 Jan 2017 | AA01 | Current accounting period shortened from 16 November 2017 to 31 March 2017 | |
11 Jan 2017 | AA01 | Previous accounting period shortened from 28 February 2017 to 16 November 2016 | |
03 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2017 | CC04 | Statement of company's objects | |
25 Nov 2016 | AD01 | Registered office address changed from The Care House Randalls Way Leatherhead Surrey KT22 7TW to Unit 5 Abbey Business Park Monks Walk Farnham Surrey GU9 8HT on 25 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of David Andrew Spruzen as a director on 16 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Garry John Fitton as a director on 16 November 2016 | |
24 Nov 2016 | TM01 | Termination of appointment of Peter Kinsey as a director on 16 November 2016 |